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. |
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 |
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 |
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 | - |
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