Entity Name: | KINGS GLOBAL EXPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINGS GLOBAL EXPORTS, 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: | 02 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000051537 |
FEI/EIN Number |
452378862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6075 W Commercial Blvd, Tamarac, FL, 33319, US |
Mail Address: | 6075 W Commercial Blvd, TAMARAC, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES BIENVENIDO | Managing Member | 5512 NW 57th Ave, Coral Springs, FL, 33067 |
Escobar Reyes Claudia | Managing Member | 5512 NW 57th Ave, Coral Springs, FL, 33067 |
REYES BIENVENIDO | Agent | 5512 NW 57th Ave, Coral Springs, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 5512 NW 57th Ave, Coral Springs, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 6075 W Commercial Blvd, Tamarac, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 6075 W Commercial Blvd, Tamarac, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-17 | REYES, BIENVENIDO | - |
LC AMENDMENT AND NAME CHANGE | 2013-06-17 | KINGS GLOBAL EXPORTS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-29 |
AMENDED ANNUAL REPORT | 2013-12-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State