Search icon

KNICK KNACKS & THINGS LLC - Florida Company Profile

Company Details

Entity Name: KNICK KNACKS & THINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KNICK KNACKS & THINGS 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: 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 Nov 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: L10000121931
FEI/EIN Number APPLIED FOR

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

Address: 1540 N.W. 154TH STREET, MIAMI, FL, 33054
Mail Address: 1540 N.W. 154TH STREET, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS ANTONIA Manager 1540 N.W. 154TH STREET, MIAMI, FL, 33054
LEWIS ANTONIA Secretary 1540 N.W. 154TH STREET, MIAMI, FL, 33054
Lewis Antonia Owner Agent 1540 N.W. 154TH STREET, MIAMI, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000061499 HOME HELPERS U.S.A EXPIRED 2012-06-20 2017-12-31 - 14359 MIRAMAR PARKWAY, #226, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-15 Lewis, Antonia, Owner -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 1540 N.W. 154TH STREET, MIAMI, FL 33054 -
LC NAME CHANGE 2018-02-26 KNICK KNACKS & THINGS LLC -
REINSTATEMENT 2012-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-26
LC Name Change 2018-02-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State