Entity Name: | THE KNIFE MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE KNIFE MANAGEMENT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2024 (5 months ago) |
Document Number: | L10000020948 |
FEI/EIN Number |
421770488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8944 NW 24 TERRCE, DORAL, FL, 33172 |
Mail Address: | 8944 NW 24 TERRCE, DORAL, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIEDRA REGISTERED AGENTS, LLC | Agent | - |
PAPAZIAN TEODORO M | Managing Member | 8944 NW 24 TERRCE, DORAL, FL, 33172 |
PALMEIRO GUILLERMO | Managing Member | 8944 NW 24 TERRCE, DORAL, FL, 33172 |
RUIZ CARLOS A | Managing Member | 8944 NW 24 TERRCE, DORAL, FL, 33172 |
SANCHEZ DENNY | Managing Member | 8944 NW 24 TERRCE, DORAL, FL, 33172 |
GOTTERT CARLOS | Managing Member | 8944 NW 24 TERRCE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | PIEDRA REGISTERED AGENTS LLC | - |
REINSTATEMENT | 2014-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-04-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-20 | 9100 SOUTH DADELAND BLVD STE 912, MIAMI, FL 33156 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-03 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-20 |
AMENDED ANNUAL REPORT | 2014-02-12 |
REINSTATEMENT | 2014-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State