Search icon

KBA DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: KBA DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KBA DESIGN GROUP 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: 12 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000016451
FEI/EIN Number 271890350

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

Address: 1941 NE 206 TERRACE, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1941 NE 206 TERRACE, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCCO CHRISTIAN G Managing Member 1941 NE 206 TERRACE, NORTH MIAMI BEACH, FL, 33179
LUCCO CHRISTIAN G Agent 1941 NE 206 TERRACE, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097899 CONDO FURNISHINGS EXPIRED 2015-09-23 2020-12-31 - 1951 NE 206 TERRACE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 1941 NE 206 TERRACE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-04-05 1941 NE 206 TERRACE, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 1941 NE 206 TERRACE, NORTH MIAMI BEACH, FL 33179 -
LC AMENDMENT 2010-07-01 - -
REGISTERED AGENT NAME CHANGED 2010-07-01 LUCCO, CHRISTIAN G -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-30
LC Amendment 2010-07-01
Florida Limited Liability 2010-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State