Search icon

KOPEK CEMIYETI LLC - Florida Company Profile

Company Details

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

KOPEK CEMIYETI 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: 13 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000044092
FEI/EIN Number APPLIED FOR

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

Address: 20533 Biscayne Blv, 4-524, Aventura, FL, 33180, US
Mail Address: 20533 Biscayne Blv, 4-524, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERGEN, IBRAHIM UGUR HALDUN Manager 8306 MILLS DRIVE, SUITE 325, MIAMI, FL, 33183
MERGEN, IBRAHIM UGUR HALDUN Secretary 8306 MILLS DRIVE, SUITE 325, MIAMI, FL, 33183
MERGEN IBRAHIM U Agent 8306 MILLS DR, MIAMI, FL, 33180
MERGEN, IBRAHIM UGUR HALDUN Treasurer 8306 MILLS DRIVE, SUITE 325, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 20533 Biscayne Blv, 4-524, (C/O Cora), Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-04-03 20533 Biscayne Blv, 4-524, (C/O Cora), Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-04-03 MERGEN, IBRAHIM UGUR -
REGISTERED AGENT ADDRESS CHANGED 2012-12-21 8306 MILLS DR, 325, MIAMI, FL 33180 -
REINSTATEMENT 2012-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-02
REINSTATEMENT 2012-12-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State