Entity Name: | KAZAN INT., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAZAN INT., 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. |
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 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Sep 2023 (2 years ago) |
Document Number: | L09000049030 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CKO KICKBOXING, 150 BAY STREET, JERSEY CITY, NJ, 07302, US |
Mail Address: | CKO KICKBOXING, 150 BAY STREET, JERSEY CITY, NJ, 07302, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIMARE JOSEPH S | Manager | CKO KICKBOXING, JERSEY CITY, NJ, 07302 |
DIMARE JOSEPH | Agent | CKO KICKBOXING, JERSEY CITY, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-28 | CKO KICKBOXING, 150 BAY STREET, COMMERCIAL SIDE, JERSEY CITY, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-28 | CKO KICKBOXING, 150 BAY STREET, COMMERCIAL SIDE, JERSEY CITY, NJ 07302 | - |
CHANGE OF MAILING ADDRESS | 2014-01-28 | CKO KICKBOXING, 150 BAY STREET, COMMERCIAL SIDE, JERSEY CITY, NJ 07302 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-28 | DIMARE, JOSEPH | - |
REINSTATEMENT | 2012-03-26 | - | - |
PENDING REINSTATEMENT | 2012-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
REINSTATEMENT | 2023-09-11 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State