Search icon

KOPALI ORGANICS BODY CARE LLC - Florida Company Profile

Company Details

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

KOPALI ORGANICS BODY CARE 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: 08 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000117233
FEI/EIN Number 205989599

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

Address: 8101 BISCAYNE BLVD. UNIT 609, MIAMI, FL, 33138
Mail Address: 8101 BISCAYNE BLVD. UNIT 609, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS NORMAN N Manager 13325 BISCAYNE ISLAND TERRACE, NORTH MIAMI, FL, 33181
ZAIDMAN ZACKARY Chief Executive Officer 260 W 54TH ST., APT. 22B, NEW YORK, NY, 10019
BROOKS NORMAN Agent 13325 BISCAYNE ISLAND TERRACE, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-09 8101 BISCAYNE BLVD. UNIT 609, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2008-06-09 BROOKS, NORMAN -
REGISTERED AGENT ADDRESS CHANGED 2008-06-09 13325 BISCAYNE ISLAND TERRACE, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2008-06-09 8101 BISCAYNE BLVD. UNIT 609, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-09
REINSTATEMENT 2007-10-17
Florida Limited Liability 2006-12-08

Date of last update: 02 May 2025

Sources: Florida Department of State