Search icon

KINGS DISTRIBUTION, LLC

Company Details

Entity Name: KINGS DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Oct 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000122067
FEI/EIN Number 371651135
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

Agent

Name Role Address
mithavayani Anwar Agent 3081 W McNab Road, Pompano Beach, FL, 33069

Manager

Name Role Address
MITHAVAYANI ANWAR Manager 217 Thatch Palm Drive, Boca Raton, FL, 33432

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 No data 2620 NW 15TH COURT, POMPANO BEACH, FL, 33069
G12000084260 KINGS UNLIMITED EXPIRED 2012-08-27 2017-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-12-08 6420 nw 102th path unit 106, doral, FL 33178 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-08 mithavayani, Anwar No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 3081 W McNab Road, Pompano Beach, FL 33069 No data

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 Feb 2025

Sources: Florida Department of State