Search icon

KINGDOM INTERNATIONAL ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: KINGDOM INTERNATIONAL ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGDOM INTERNATIONAL ENTERPRISE, 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: 06 Apr 2011 (14 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: L11000040957
FEI/EIN Number 900711522

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

Address: 3785 NW 82ND AVE, DORAL, FL, 33166, US
Mail Address: 10941 W OKEECHOBEE RD UNIT 101, Hialeah Gardens, FL, 33018, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIA LAWYERS, PLLC Agent -
Velez Alejandro G Authorized Member 10941 West Okeechobee rd., Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 3785 NW 82ND AVE, STE 117, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-01-31 VIA LAWYERS -
CHANGE OF MAILING ADDRESS 2022-01-31 3785 NW 82ND AVE, STE 117, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 3785 NW 82ND AVE, Suite 117, DORAL, FL 33166-6629 -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-12-16
CORLCRACHG 2017-06-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State