Entity Name: | KISO GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KISO GROUP, 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: | 18 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2012 (13 years ago) |
Document Number: | L11000082487 |
FEI/EIN Number |
452820553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2760 NW 22 ST, MIAMI, FL, 33142, US |
Mail Address: | 2760 NW 22 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KURENUMA HIROKI F | Managing Member | 7240 SW 137th ST, MIAMI, FL, 33158 |
KURENUMA HIROKI F | Agent | 7240 sw 137th ST, MIAMI, FL, 33158 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000065253 | ANCHOR PILINGS | EXPIRED | 2015-06-23 | 2020-12-31 | - | 2622 SW 32ND CT, MIAMI, FL, 33133 |
G13000012771 | KISO POOLS, LLC | EXPIRED | 2013-02-05 | 2018-12-31 | - | 10901 SW 88 ST, SUITE 103, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 2760 NW 22 ST, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 2760 NW 22 ST, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 7240 sw 137th ST, MIAMI, FL 33158 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 4664 sw 75th Ave, miami, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 4664 sw 75th Ave, miami, FL 33155 | - |
REINSTATEMENT | 2012-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State