Search icon

KONI MIAMI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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