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. |
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 |
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 |
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 |
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 | - | - |
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