Search icon

KIM PROPERTIES, LLC - Florida Company Profile

Company Details

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

KIM PROPERTIES, 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: 12 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: L07000123440
FEI/EIN Number 46-2104588

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

Address: 2295 NW 20th Street, MIAMI, FL, 33142, US
Mail Address: 2295 NW 20th Street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM YOUNG K President 2295 NW 20th Street, MIAMI, FL, 33142
KIM KYONG J Vice President 2295 NW 20th Street, MIAMI, FL, 33142
KIM YOUNG KOO Agent 2295 NW 20th Street, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110661 ANGELA BOUTIQUE EXPIRED 2019-10-10 2024-12-31 - 2401 NW 5TH AVE, 1, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 2295 NW 20th Street, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 2295 NW 20th Street, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-02-02 2295 NW 20th Street, MIAMI, FL 33142 -
REINSTATEMENT 2018-03-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 KIM, YOUNG KOO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-14
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State