Search icon

KENJI MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: KENJI MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENJI MANAGEMENT, 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: 17 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L09000016002
FEI/EIN Number 264277045

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

Address: 2980 NE 207 ST, MIAMI, FL, 33180, US
Mail Address: 2980 NE 207 ST, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BIKUTA CORP Auth
SAMITO CORP Auth
SVS PROPERTY GROUP, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048509 SVS PROPERTY GROUP ACTIVE 2014-05-16 2029-12-31 - 2980 NE 207 ST #506, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 2980 NE 207 ST, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 2980 NE 207 ST, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-01-31 2980 NE 207 ST, MIAMI, FL 33180 -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-01-30 SVS PROPERTY GROUP -
LC AMENDMENT 2009-09-01 - -
LC AMENDMENT 2009-03-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State