Search icon

KIAORA VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: KIAORA VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIAORA VENTURES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2009 (15 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L09000115509
FEI/EIN Number 800492624

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

Address: 175 SW 7TH ST, SUITE 2101, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH ST, SUITE 2101, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARISTIZABAL ALEJANDRA Manager 175 SW 7TH ST, MIAMI, FL, 33130
MARTINEZ JUAN C Agent 175 SW 7TH ST., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-15 - -
REINSTATEMENT 2018-01-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-23 MARTINEZ, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-03-28 175 SW 7TH ST, SUITE 2101, MIAMI, FL 33130 -
LC AMENDMENT 2017-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 175 SW 7TH ST, SUITE 2101, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 175 SW 7TH ST., SUITE 2101, MIAMI, FL 33130 -
LC STMNT OF RA/RO CHG 2017-03-13 - -
CONVERSION 2009-12-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000100929

Documents

Name Date
LC Voluntary Dissolution 2019-04-15
REINSTATEMENT 2018-01-23
LC Amendment 2017-03-28
CORLCRACHG 2017-03-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State