Search icon

KABA LAW GROUP, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: KABA LAW GROUP, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KABA LAW GROUP, P.L.L.C. 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 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: L09000026422
FEI/EIN Number 264516247

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

Address: 8180 N.W. 36 STREET, DORAL, FL, 33166, US
Mail Address: 8180 N.W. 36 STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABA MOISES III Managing Member 8180 N.W. 36 STREET, Doral, FL, 33166
Kaba Moises Agent 8180 N.W. 36 STREET, Doral, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-20 8180 N.W. 36 STREET, 420, Doral, FL 33166 -
REINSTATEMENT 2018-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 8180 N.W. 36 STREET, 420, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-12-20 8180 N.W. 36 STREET, 420, DORAL, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 Kaba, Moises -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000916097 LAPSED 14-15185 SP-05 MIAMI DADE COUNTY COURT 2014-10-07 2019-10-07 $3,167.98 TAYLOR, JONOVIC, WHITE, GENDRON, ET AL, 19 WEST FLAGLER STREET, 1001, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2024-06-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-04-23
REINSTATEMENT 2018-12-20
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-10
REINSTATEMENT 2015-10-22
REINSTATEMENT 2014-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State