Search icon

KOSSOF IRON & METAL, LLC - Florida Company Profile

Company Details

Entity Name: KOSSOF IRON & METAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOSSOF IRON & METAL, 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: 17 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000097880
FEI/EIN Number 263553081

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

Address: 10239 N. CIRCLE LAKE DRIVE - APT. 102, BOYNTON BEACH, FL, 33437
Mail Address: 10239 N. CIRCLE LAKE DRIVE - APT. 102, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSSOF SUSAN Managing Member 1865 Dr Andres Way, DELRAY BEACH, FL, 33445
kossof susan Agent 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-11-30 KOSSOF IRON & METAL, LLC -
CHANGE OF MAILING ADDRESS 2018-11-30 10239 N. CIRCLE LAKE DRIVE - APT. 102, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-30 10239 N. CIRCLE LAKE DRIVE - APT. 102, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2018-07-13 kossof, susan -
REINSTATEMENT 2018-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-10-22 - -
LC AMENDMENT 2012-09-14 - -
LC AMENDMENT AND NAME CHANGE 2008-12-24 DELRAY SCRAP RECYCLING LLC -

Documents

Name Date
LC Amendment and Name Change 2018-11-30
REINSTATEMENT 2018-07-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
LC Amendment 2014-10-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-15
LC Amendment 2012-09-14
ANNUAL REPORT 2012-03-27
CORLCMMRES 2011-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State