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