Search icon

KENICHI INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: KENICHI INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENICHI INTERNATIONAL, 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: 03 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L06000076813
FEI/EIN Number 205323018

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

Address: 1325 NW 98th Court, Unit 13, DORAL, FL, 33172, US
Mail Address: 1325 NW 98th Court, Unit 13, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYRIAM C. GONZALEZ, PA Agent -
VAN DER KWAST MARK STEVEN Manager 1325 NW 98th Court, Unit 13, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 999 PONCE DE LEON BLVD, SUITE 935, CORAL GABLES, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-04-26 MYRIAM C. GONZALEZ, PA -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1325 NW 98th Court, Unit 13, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-02-06 1325 NW 98th Court, Unit 13, DORAL, FL 33172 -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State