Search icon

KAPE INDUSTRIAL, LLC - Florida Company Profile

Company Details

Entity Name: KAPE INDUSTRIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAPE INDUSTRIAL, 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: 10 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L09000013635
FEI/EIN Number 651175921

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

Address: 8190 WEST 30 COURT, HIALEAH, FL, 33018, US
Mail Address: 16380 STONEHAVEN RD., MIAMI LAKES, FL, 33014, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kapetanakis Maria O President 8192 W.. 30 CT., HIALEAH, FL, 33018
Kapetanakis Yvette Vice President 8327 NW 144 terr #175, Miami Lakes, FL, 33016
KAPE INDUSTRIAL, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-05 8190 WEST 30 COURT, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2015-08-05 8190 WEST 30 COURT, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2015-08-05 Kape Industrial LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-08-05 8190 w. 30 ct., hialeah, FL 33018 -
REINSTATEMENT 2015-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-10-10
REINSTATEMENT 2015-08-05

Date of last update: 02 May 2025

Sources: Florida Department of State