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. |
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 |
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 |
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 | - |
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