Search icon

KABAFUSION, LLC

Headquarter

Company Details

Entity Name: KABAFUSION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jan 2015 (10 years ago)
Document Number: L09000111529
FEI/EIN Number 271196748
Address: 17777 CENTER CT DR STE 550, CERRITOS, CA, 90703, US
Mail Address: 17777 CENTER CT DR STE 550, CERRITOS, CA, 90703
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KABAFUSION, LLC, IDAHO 3575397 IDAHO
Headquarter of KABAFUSION, LLC, IDAHO 4435639 IDAHO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
MASOOD SOHAIL Chief Executive Officer 17777 Center Court Drive, Cerritos, CA, 90703

Secretary

Name Role Address
MASOOD ASLAM Secretary 17777 Center Court Drive, Cerritos, CA, 90703

Chief Financial Officer

Name Role Address
Merchant Sohail Chief Financial Officer 17777 CENTER CT DR STE 550, CERRITOS, CA, 90703

Chief Operating Officer

Name Role Address
Bendendorfer Tina Chief Operating Officer 17777 CENTER CT DR STE 550, CERRITOS, CA, 90703

Member

Name Role
KABAFUSION HOLDINGS LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-23 17777 CENTER CT DR STE 550, CERRITOS, CA 90703 No data
LC STMNT OF RA/RO CHG 2015-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 17777 CENTER CT DR STE 550, CERRITOS, CA 90703 No data
REGISTERED AGENT NAME CHANGED 2015-01-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State