Search icon

KAOBRA LLC

Company Details

Entity Name: KAOBRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: L06000120193
FEI/EIN Number APPLIED FOR
Address: 15051 Royal Oaks Ln, North Miami, FL, 33181, US
Mail Address: 15051 royal Oaks ln, north miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JARAMILLO ANDRES Agent 15051 Royal Oaks Ln, North Miami, FL, 33181

Manager

Name Role Address
JARAMILLO ANDRES Manager 15051 Royal Oaks Ln, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067015 BIX CART EXPIRED 2019-06-12 2024-12-31 No data 10000 W BAY HARBOR DR, 422, BAY HARBOR, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 15051 Royal Oaks Ln, 1701, North Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2023-03-20 15051 Royal Oaks Ln, 1701, North Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 15051 Royal Oaks Ln, 1701, North Miami, FL 33181 No data
REINSTATEMENT 2019-02-11 No data No data
AMENDMENT AND NAME CHANGE 2019-02-11 KAOBRA LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-21 JARAMILLO, ANDRES No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
Amendment and Name Change 2019-02-11
Reinstatement 2019-02-11
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State