Search icon

KOB LLC - Florida Company Profile

Company Details

Entity Name: KOB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOB 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: 01 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000011878
FEI/EIN Number 800491534

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

Address: 1130 COLLINS AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1130 COLLINS AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ACCOUNTING & TAX SERVICES INC Agent -
YAHMED ABORAWI A Manager 6770 COLLINS AVE., APT. 20, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-06 FERNANDEZ ACCOUNTING & TAX SERVICES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-18 1770 W FLAGLER ST, STE 2, MIAMI, FL 33135 -
LC AMENDMENT 2011-10-18 - -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 1130 COLLINS AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-02-03 1130 COLLINS AVE, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2009-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001783134 TERMINATED 1000000552438 MIAMI-DADE 2013-11-07 2023-12-26 $ 425.84 STATE OF FLORIDA0009937

Documents

Name Date
Reg. Agent Resignation 2018-08-06
LC Amendment 2014-08-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
LC Amendment 2011-10-18
REINSTATEMENT 2011-09-29
ANNUAL REPORT 2010-05-25
Reg. Agent Change 2010-02-03
CORAPREIWP 2009-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State