Search icon

KAWAII UNIVERSE L.L.C. - Florida Company Profile

Company Details

Entity Name: KAWAII UNIVERSE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAWAII UNIVERSE 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: 18 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L09000111129
FEI/EIN Number 271344537

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

Mail Address: 777 NW 72nd Ave, Miami, FL, 33126, US
Address: 777 NW 72nd Ave, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO VALENTINA Foun 777 NW 72nd Ave, Miami, FL, 33126
CRESPO MONSERRAT M Auth 777 NW 72nd Ave, Miami, FL, 33126
Crespo Fernanda N Auth 777 NW 72nd Ave, Miami, FL, 33126
Crespo Valentina N Agent 777 NW 72nd Ave, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 2719 NW 2ND AVE MIAMI, Kawaii Universe - Stall, Miami, FL 33127-4104 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 2045 Biscayne Blvd, STE 452, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2025-02-04 2719 NW 2ND AVE MIAMI, Kawaii Universe - Stall, Miami, FL 33127-4104 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 777 NW 72nd Ave, SUITE 1084, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-30 777 NW 72nd Ave, SUITE 1084, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 777 NW 72nd Ave, Suite 1084, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2022-02-24 Crespo, Valentina N -
LC AMENDMENT 2018-04-09 - -
REINSTATEMENT 2016-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Info Only 2018-04-19
LC Amendment 2018-04-09
AMENDED ANNUAL REPORT 2018-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State