Search icon

KING DAVID TRADINGS LLC - Florida Company Profile

Company Details

Entity Name: KING DAVID TRADINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING DAVID TRADINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000084012
FEI/EIN Number 452816640

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

Address: 5858 MIAMI LAKES DR, MIAMI LAKES, FL, 33014, US
Mail Address: 4309 Padre Blvd, South Padre Island, TX, 78597, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANOUNOU GABRIEL Managing Member 4309 Padre Blvd, South Padre Island, TX, 78597
Vanounou Gabriel Agent 4309, SOUTH PADRE ISLAND, FL, 78597

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 4309, PADRE BLVD, SOUTH PADRE ISLAND, FL 78597 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Vanounou, Gabriel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-24 5858 MIAMI LAKES DR, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-06-24 5858 MIAMI LAKES DR, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State