Search icon

KAMINCO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: KAMINCO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAMINCO ENTERPRISES 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: 08 Oct 2009 (16 years ago)
Document Number: L09000097357
FEI/EIN Number 271107934

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

Address: 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL, 33146, US
Mail Address: 555 Northeast 8th Street, Apt 1609, Fort Lauderdale, FL, 33304, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMINIS GEORGE A Manager 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Kaminis George Agent 172 Gray Dove Ct, Daytona Beach, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013111 KAMINCO USA EXPIRED 2011-02-02 2016-12-31 - 4000 PONCE DE LEON BLVD., SUITE 470, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-24 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2022-02-16 Kaminis, George -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 172 Gray Dove Ct, Daytona Beach, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State