Search icon

KIO WHOLESALE LLC - Florida Company Profile

Company Details

Entity Name: KIO WHOLESALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIO WHOLESALE 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: 21 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L08000069982
FEI/EIN Number 263012315

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

Address: 2539 SW 147th Path, Miami, FL, 33185, US
Mail Address: 2539 SW 147th Path, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA RITHZIA N Managing Member 2539 SW 147th Path, Miami, FL, 33185
RODRIGUEZ ASDRUBAL Agent 2539 SW 147th Path, Miami, FL, 33185
ASDRUBAL RODRIGUEZ Managing Member 2539 SW 147th Path, Miami, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052046 COMERCIALIZADORA PPL C.A EXPIRED 2010-06-10 2015-12-31 - 1850 NW 84TH AVE SUITE 100, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2539 SW 147th Path, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2022-05-01 2539 SW 147th Path, Miami, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2539 SW 147th Path, Miami, FL 33185 -
REINSTATEMENT 2021-04-12 - -
REGISTERED AGENT NAME CHANGED 2021-04-12 RODRIGUEZ, ASDRUBAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-04-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State