Search icon

KAUNOS, LLC - Florida Company Profile

Company Details

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

KAUNOS, 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: 05 Jan 2010 (15 years ago)
Date of dissolution: 03 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2024 (a year ago)
Document Number: L10000001282
FEI/EIN Number 460524346

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

Address: 185 SE 14th ter, Miami, FL, 33131, US
Mail Address: 185 SE 14th ter, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POCCI CLAUDIO Managing Member VIA PRICNA 7, PRAGA 1, 1100-
SARTINI DANIELE Managing Member VIA LUNGO CANALE EST 12, VIAREGGIO, XX, 55049
MINARELLI Massimiliano Managing Member VIA BRENTA 11, BOLOGNA, 40139
claudio beggi Managing Member via val d'enza 80, SANT ILARIO ENZA, 42049
BEGGI CLAUDIO Manager 185 SE 14TH TERR, MIAMI, FL, 33131
STROCK @COHEN ZIPPPER LAW GROUP P.A. Agent 2900 GLADES CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 185 SE 14th ter, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-01-06 185 SE 14th ter, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-08-06 STROCK @COHEN ZIPPPER LAW GROUP P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-08-06 2900 GLADES CIRCLE, SUITE 750, WESTON, FL 33327 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State