Search icon

KASULIK II LLC - Florida Company Profile

Company Details

Entity Name: KASULIK II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KASULIK II 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: 28 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2019 (6 years ago)
Document Number: L09000052010
FEI/EIN Number 270294049

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

Address: 308 N Federal Highway, 2nd Floor, Hallandale Beach, FL, 33009, US
Mail Address: 430 Sunset Dr, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARITON PAUL Chief Financial Officer 308 N Federal Highway, Hallandale Beach, FL, 33009
HARITON PAUL Agent 430 sunset dr, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139297 RAGALTA EXPIRED 2017-12-20 2022-12-31 - DIPLOMAT PKWY, HALLANDALE BEACH, FL, 33009
G14000049385 PURE LIFE EXPIRED 2014-05-20 2019-12-31 - 5870 NW 163RD ST, MIAMI, FL, 33014
G09000157531 RAGALTA EXPIRED 2009-09-21 2014-12-31 - 1820 NE 163RD STREET, SUITE 203, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 308 N Federal Highway, 2nd Floor, Suite b, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 430 sunset dr, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 308 N Federal Highway, 2nd Floor, Suite b, Hallandale Beach, FL 33009 -
REINSTATEMENT 2019-01-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-24 HARITON, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State