Search icon

KAMI REVERSE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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