Search icon

KOPALI ORGANICS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KOPALI ORGANICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOPALI ORGANICS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000048287
FEI/EIN Number 364575195

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2103 Coral Way, MIAMI, FL, 33145, US
Mail Address: 2103 Coral Way, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KOPALI ORGANICS LLC, NEW YORK 3746680 NEW YORK

Key Officers & Management

Name Role Address
HOLMES JACQUELINE Manager 2103 Coral Way, MIAMI, FL, 33145
HOLMES JACQUELINE Agent 2103 Coral Way, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 2103 Coral Way, 2nd Floor, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2015-04-29 2103 Coral Way, 2nd Floor, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2103 Coral Way, 2nd Floor, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2012-01-06 HOLMES, JACQUELINE -
NAME CHANGE AMENDMENT 2005-09-26 KOPALI ORGANICS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000964607 LAPSED 15-015580-CA-08 11TH JUDICIAL CIRCUIT COURT 2015-09-24 2020-10-28 $58646.17 BARRY NALEBUFF, 180 E 93RD ST, PH2, NEW YORK, NY 10128

Documents

Name Date
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-09-01
ANNUAL REPORT 2013-08-13
ANNUAL REPORT 2012-01-06
Reg. Agent Resignation 2011-11-08
ANNUAL REPORT 2011-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State