Search icon

KEMASI LLC - Florida Company Profile

Company Details

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

KEMASI 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: 09 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000061703
FEI/EIN Number NOT APPLICABLE

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

Address: 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FERNANDO Manager 2020 PONCE DE LEON BLVD - STE 906, CORAL GABLES, FL, 33134
LOPEZ FERNANDO Agent 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2020 Ponce de Leon Blvd, Suite #906, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-29 2020 Ponce de Leon Blvd, Suite #906, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2020 PONCE DE LEON BLVD, STE 906, CORAL GABLES, FL 33134 -
LC AMENDMENT 2012-12-12 - -
REGISTERED AGENT NAME CHANGED 2012-12-12 LOPEZ, FERNANDO -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State