Search icon

KARMA SNACK, LLC - Florida Company Profile

Company Details

Entity Name: KARMA SNACK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARMA SNACK, 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: 20 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (4 months ago)
Document Number: L09000017234
FEI/EIN Number 264378286

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

Address: 505 Beachland Blvd, Vero Beach, FL, 32963, US
Mail Address: 505 Beachland Blvd, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO ERIC Manager 505 Beachland Blvd, Vero Beach, FL, 32963
BICKMAN JOSHUA Agent 777 WEST 41ST STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-25 505 Beachland Blvd, #1-256, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 505 Beachland Blvd, #1-256, Vero Beach, FL 32963 -
REINSTATEMENT 2024-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 777 WEST 41ST STREET, SUITE 401, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2021-04-29 BICKMAN, JOSHUA -
LC AMENDMENT 2021-03-22 - -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000102475 ACTIVE 1000000945813 DADE 2023-03-06 2033-03-08 $ 766.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000070419 TERMINATED 1000000915152 DADE 2022-02-02 2032-02-09 $ 1,074.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001318832 TERMINATED 1000000448206 MIAMI-DADE 2013-08-26 2023-09-05 $ 1,056.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000855131 TERMINATED 1000000474364 MIAMI-DADE 2013-04-29 2023-05-03 $ 341.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-29
LC Amendment 2021-03-22
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-08-05
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State