Entity Name: | KONI MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KONI MIAMI 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: | 19 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L08000060532 |
FEI/EIN Number |
262864143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 232 5TH ST, MIAMI BEACH, FL, 33139, US |
Mail Address: | 232 5TH ST, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA CAROLINA | Authorized Member | 6712 WINDER LYNNE LANE, ORLANDO, FL, 32819 |
SCUDELER LUCAS M | Manager | 92 SW 3RD STREET APT 512, MIAMI, FL, 33130 |
SILVA CAROLINA | Agent | 6712 WINDER LYNNE LANE, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08190900210 | KONE RESTAURANTS | EXPIRED | 2008-07-08 | 2013-12-31 | - | 12032 GREEN EMERALD CT, ORLANDO, FL, 32837 |
G08183900141 | KONE | EXPIRED | 2008-07-01 | 2013-12-31 | - | 12032 GREEN EMERALD CT, ORLANDO, FL, 32837 |
G08183900151 | KONE TEMAKI SAKE LOUNGE | EXPIRED | 2008-07-01 | 2013-12-31 | - | 12032 GREEN EMERALD CT, ORLANDO, FL, 32837 |
G08183900152 | KONE SUSHI | EXPIRED | 2008-07-01 | 2013-12-31 | - | 12032 GREEN EMERALD CT, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 6712 WINDER LYNNE LANE, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-19 | SILVA, CAROLINA | - |
REINSTATEMENT | 2011-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2010-08-17 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 232 5TH ST, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 232 5TH ST, MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000586432 | ACTIVE | 1000000648599 | DADE | 2014-12-22 | 2036-09-09 | $ 22.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-19 |
REINSTATEMENT | 2011-10-26 |
REINSTATEMENT | 2010-10-01 |
LC Amendment | 2010-08-17 |
ANNUAL REPORT | 2009-04-30 |
Florida Limited Liability | 2008-06-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State