Search icon

KIMIMIKI, LLC - Florida Company Profile

Company Details

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

KIMIMIKI, 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: 18 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000074364
FEI/EIN Number 26-0796813

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

Address: 304 INDIAN TRACE, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABANAS LAW, P.A. Agent -
KAAE JORN Managing Member 304 INDIAN TRACE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076422 KAAE & ASSOCIATES EXPIRED 2010-08-19 2015-12-31 - 1527 CARDINAL WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-11-18 CABANAS LAW, P.A. -
LC STMNT OF RA/RO CHG 2018-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 304 INDIAN TRACE, SUITE 281, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2018-07-24 304 INDIAN TRACE, SUITE 281, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-05-02
CORLCRACHG 2018-11-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State