Search icon

KA CONNECT, LLC - Florida Company Profile

Company Details

Entity Name: KA CONNECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KA CONNECT, 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: 13 May 2011 (14 years ago)
Document Number: L11000057383
FEI/EIN Number 452295189

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

Address: 1395 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSEN KATHERINE Manager 90 ALTON RD, MIAMI BEACH, FL, 33139
ANDERSEN KATHERINE Agent 90 ALTON ROAD, MIAMI, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038754 IMPAKT GLOBAL ACTIVE 2020-04-07 2025-12-31 - 90 ALTON ROAD, SUITE 3102, MIAMI BEACH, FL, 33139
G16000029340 MAKING CHANGE PRODUCTIONS EXPIRED 2016-03-21 2021-12-31 - 90 ALTON RD, SUITE 3102, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-02-28 TRANSPERSONAL MANIFESTATION, LLC -
CHANGE OF MAILING ADDRESS 2023-04-07 1395 BRICKELL AVE, STE 800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 1395 BRICKELL AVE, STE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-21 ANDERSEN, KATHERINE -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 90 ALTON ROAD, APT 3102, MIAMI, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State