Search icon

KOI DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: KOI DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOI DESIGN GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2005 (19 years ago)
Document Number: L05000110010
FEI/EIN Number 203998286

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

Address: 5709 Georgia Ave, West Palm Beach, FL, 33405, US
Mail Address: 1717 22nd Ave North, Lake Worth Beach, FL, 33460, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEREDO VICTOR M Manager 1717 22nd Ave North, Lake Worth Beach, FL, 33460
FIGUEREDO VICTOR Agent 1717 22ND AVE N, LAKE WORTH BEACH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135409 KOI DESIGN HOME ACTIVE 2023-11-03 2028-12-31 - 5709 GEORGIA AVE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 FIGUEREDO, VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 1717 22ND AVE N, LAKE WORTH BEACH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 5709 Georgia Ave, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2021-01-10 5709 Georgia Ave, West Palm Beach, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State