Search icon

KOZMIC THREADZ, LLC - Florida Company Profile

Company Details

Entity Name: KOZMIC THREADZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KOZMIC THREADZ, 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: 19 Oct 2011 (13 years ago)
Date of dissolution: 12 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: L11000120024
FEI/EIN Number 45-3770854

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

Address: 12355 NE 12CT, North Miami, FL 33161
Mail Address: 12355 NE 12CT, North MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIMENTI, NICHOLE C Agent 12355 NE 12CT, North MIAMI, FL 33161
CHIMENTI, NICHOLE C Managing Member 12355 NE 12CT, North MIAMI, FL 33161
CHIMENTI, MARCELO N Manager 2150 BAY DR WEST APT 3, MIAMI BEACH, FL 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037452 DYLAN'S SHOES EXPIRED 2016-04-13 2021-12-31 - 12355 NE 12CT, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 12355 NE 12CT, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-03-28 12355 NE 12CT, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 12355 NE 12CT, North MIAMI, FL 33161 -
LC AMENDMENT 2011-10-28 - -
REGISTERED AGENT NAME CHANGED 2011-10-28 CHIMENTI, NICHOLE C -

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-07-05
CORLCMMRES 2012-05-21
ANNUAL REPORT 2012-02-13
LC Amendment 2011-10-28
Florida Limited Liability 2011-10-19

Date of last update: 22 Feb 2025

Sources: Florida Department of State