Search icon

KB ORIENTAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: KB ORIENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KB ORIENTAL SERVICES, 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: 17 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L11000070905
FEI/EIN Number 452567993

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

Address: 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASCHI ANTONIO Manager 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149
BRASCHI ANTONIO Agent 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113075 KAZUMI ACTIVE 2012-11-26 2027-12-31 - 1121 CRANDON BLVD, APT E-1007, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-09 260 CRANDON BLVD, Suite #16, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 1121 CRANDON BLVD, APT # E-1007, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 260 CRANDON BLVD, Suite #16, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2013-06-24 BRASCHI, ANTONIO -
REINSTATEMENT 2012-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-08
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State