Search icon

KALOTI METALS & LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: KALOTI METALS & LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KALOTI METALS & LOGISTICS, 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: 18 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000108565
FEI/EIN Number 273709604

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

Address: 55 NE 1ST STREET, SUITE #34, MIAMI, FL, 33132, US
Mail Address: 55 NE 1ST STREET, SUITE #34, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALOTI AWNI Managing Member 55 NE 1ST STREET, UNIT 34, MIAMI, FL, 33132
AWNI KALOTI Agent 55 NE 1ST STREET, UNIT 34, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC REVOCATION OF DISSOLUTION 2024-02-02 - -
VOLUNTARY DISSOLUTION 2023-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 55 NE 1ST STREET, SUITE #34, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 55 NE 1ST STREET, UNIT 34, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2012-03-08 AWNI, KALOTI -
CHANGE OF MAILING ADDRESS 2011-01-18 55 NE 1ST STREET, SUITE #34, MIAMI, FL 33132 -

Documents

Name Date
LC Revocation of Dissolution 2024-02-02
VOLUNTARY DISSOLUTION 2023-12-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-06-18
AMENDED ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State