Search icon

NEXTKO LLC - Florida Company Profile

Company Details

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

NEXTKO 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: 16 Dec 2008 (16 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: L08000114312
FEI/EIN Number 263887394

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

Mail Address: 9894 SW 56 TERRACE, MIAMI, FL, 33173, US
Address: 9894 SW 56 TERRACE, MIMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNA JUAN E Manager 9894 SW 56 TERRACE, MIMI, FL, 33173
KRAMER & RASSNER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-26 9894 SW 56 TERRACE, MIMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 9894 SW 56 TERRACE, MIMI, FL 33173 -
LC DISSOCIATION MEM 2017-10-23 - -
LC NAME CHANGE 2017-06-09 NEXTKO LLC -
LC AMENDMENT 2014-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 7700 NORTH KENDALL DRIVE, SUITE 509, MIAMI, FL 33156 -
LC AMENDMENT AND NAME CHANGE 2010-09-27 BRUNA SEALS, LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-26
CORLCDSMEM 2017-10-23
LC Name Change 2017-06-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
LC Amendment 2014-11-18
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State