Search icon

KYT SERVICES LLC - Florida Company Profile

Company Details

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

KYT SERVICES 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: 04 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L11000039686
FEI/EIN Number 611644912

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

Address: 1770 W Flagler St Suite 5, Miami, FL, 33135, US
Mail Address: 1770 W Flagler St Suite 5, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGANO YANETH Authorized Member 1770 W Flagler St Suite 5, Miami, FL, 33135
ASLAN AFFILIATES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122662 TERANSAACA AGENTE LOGISTICS EXPIRED 2018-11-15 2023-12-31 - 762 SW 18TH AVE, MIAMI, FL, 33135
G12000106926 AVENTURA BAKERY EXPIRED 2012-11-05 2017-12-31 - 17070 W. DIXIE HWY, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 ASLAN AFFILIATES LLC -
REINSTATEMENT 2024-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 1770 W Flagler St Suite 5, Miami, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 1770 W Flagler St Suite 5, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2021-04-24 1770 W Flagler St Suite 5, Miami, FL 33135 -
LC DISSOCIATION MEM 2018-11-07 - -
LC AMENDMENT 2013-07-15 - -
LC AMENDMENT 2012-12-03 - -

Documents

Name Date
REINSTATEMENT 2024-02-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-25
CORLCDSMEM 2018-11-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State