Entity Name: | KAMI REVERSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
KAMI REVERSE, 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: |
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: | 20 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Aug 2017 (8 years ago) |
Document Number: | L11000060322 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18911 Collins Ave #2907, Sunny Isles Beach, FL 33160 |
Mail Address: | c/o Josh N. Bennett, Esq., P.A., 500 SE 18th CT, Fort Lauderdale, FL 33316 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bennett, Joshua N | Agent | 500 SE 18th CT, Fort Lauderdale, FL 33316 |
Gervaso Argañaras, Maria de los Angeles | Manager | 18911 Collins Ave #2907, Sunny Isles Beach, FL 33160 |
Sanchez Rodriguez Milhomens, Jorge Luis | Manager | 18911 Collins Ave #2907, Sunny Isles Beach, FL 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-10 | 18911 Collins Ave #2907, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-10 | 500 SE 18th CT, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-10 | Bennett, Joshua N | - |
CHANGE OF MAILING ADDRESS | 2024-07-10 | 18911 Collins Ave #2907, Sunny Isles Beach, FL 33160 | - |
REINSTATEMENT | 2017-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-08-15 |
REINSTATEMENT | 2015-12-21 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State