Search icon

KOJI ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: KOJI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOJI ENTERPRISES, 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: 02 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2012 (13 years ago)
Document Number: L07000023771
FEI/EIN Number 208563754

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

Address: 16155 SW 117 AVE, Unit B4, MIAMI, FL, 33177, US
Mail Address: 7705 Southwest 183rd Terrace, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMYTHE KIRK D Manager 12625 S.W. 113 COURT, MIAMI, FL, 33176
PRICE COLIN Manager 16155 SW 117 AVE, SUITE B4, MIAMI, FL, 33177
SMYTHE KIRK Agent 16155 SW 117 Ave, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016358 ISLAND SALES & DISTRIBUTION EXPIRED 2013-02-15 2018-12-31 - 16155 SW 117 AVENUE, B4, MIAMI, FL, 33177
G08066900419 KOJI COLLECTION EXPIRED 2008-03-06 2013-12-31 - 12225 SW 128TH ST., STE 109, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 16155 SW 117 Ave, Unit B4, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2022-04-30 16155 SW 117 AVE, Unit B4, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-11 16155 SW 117 AVE, Unit B4, MIAMI, FL 33177 -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-09-13 SMYTHE, KIRK -
LC AMENDMENT 2007-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000444475 TERMINATED 1000000899670 DADE 2021-08-27 2041-09-01 $ 8,166.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000495142 TERMINATED 1000000602135 MIAMI-DADE 2014-03-28 2034-05-01 $ 11,204.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001100644 TERMINATED 1000000490063 MIAMI-DADE 2013-06-10 2033-06-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-11
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State