Search icon

KINGS DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: KINGS DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGS DISTRIBUTION, 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: 26 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000122067
FEI/EIN Number 371651135

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

Address: 6420 nw 102th path unit 106, doral, FL, 33178, US
Mail Address: 6420 nw 102th path unit 106, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITHAVAYANI ANWAR Manager 217 Thatch Palm Drive, Boca Raton, FL, 33432
mithavayani Anwar Agent 3081 W McNab Road, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019832 KINGS CIGARS EXPIRED 2013-02-26 2018-12-31 - 2620 NW 15TH COURT, POMPANO BEACH, FL, 33069
G12000084260 KINGS UNLIMITED EXPIRED 2012-08-27 2017-12-31 - 9240 NW 44TH COURT, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 6420 nw 102th path unit 106, doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-12-08 6420 nw 102th path unit 106, doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 mithavayani, Anwar -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 3081 W McNab Road, Pompano Beach, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-11
Florida Limited Liability 2011-10-26

Date of last update: 02 May 2025

Sources: Florida Department of State