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. |
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 |
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 |
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 | - | - |
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