Search icon

THE AJK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE AJK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE AJK 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: 16 Mar 2006 (19 years ago)
Document Number: L06000028080
FEI/EIN Number 204521446

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

Address: 5979 NW 151 STREET, SUITE 218, MIAMI LAKES, FL, 33014, US
Mail Address: 5979 NW 151 STREET, SUITE 218, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AJK GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2013 204521446 2014-11-05 AJK GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 3058924478
Plan sponsor’s address 5979 NW 151 ST, STE 218, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2014-11-05
Name of individual signing ALEX KOZAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-11-05
Name of individual signing ALEX KOZAK
Valid signature Filed with authorized/valid electronic signature
AJK GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2012 204521446 2014-11-05 AJK GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 3058924478
Plan sponsor’s address 5979 NW 151 ST, STE 218, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2014-11-05
Name of individual signing ALEX KOZAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-11-05
Name of individual signing ALEX KOZAK
Valid signature Filed with authorized/valid electronic signature
AJK GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2011 204521446 2012-06-26 AJK GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561900
Sponsor’s telephone number 3058924478
Plan sponsor’s address 5979 NW 151 ST STE 218, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 204521446
Plan administrator’s name AJK GROUP, LLC
Plan administrator’s address 5979 NW 151 ST STE 218, MIAMI LAKES, FL, 33014
Administrator’s telephone number 3058924478

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing AJK GROUP, LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KOZAK ALEX J President 6911 MAIN STREET, SUITE 118, MIAMI LAKES, FL, 33014
KOZAK ALEXANDER J Agent 6911 MAIN STREET, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049085 AUTOGRO ACTIVE 2010-06-07 2025-12-31 - 5979 NW 151ST STREET, SUITE 218, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 5979 NW 151 STREET, SUITE 218, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-02-03 5979 NW 151 STREET, SUITE 218, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2008-02-12 KOZAK, ALEXANDER J -
REGISTERED AGENT ADDRESS CHANGED 2007-09-27 6911 MAIN STREET, SUITE 118, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State