Search icon

KONAK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: KONAK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KONAK 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: L11000127231
FEI/EIN Number 453764703

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

Address: 601 NE 36 Street, MIAMI, FL, 33137, US
Mail Address: 601 NE 36 Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENYURT HASAN Auth 601 NE 36 Street, MIAMI, FL, 33137
SKONBERG LUZ Auth 620 Mirabay Blvd, Apollo Beach, FL, 33572
Gonzalez Monica Auth 601 NE 36 Street, MIAMI, FL, 33137
Gonzalez Monica Agent 601 NE 36 Street, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-02 Gonzalez, Monica -
REGISTERED AGENT NAME CHANGED 2020-01-24 Gonzalez, Monica -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 601 NE 36 Street, #2404, MIAMI, FL 33137 -
LC AMENDMENT 2019-08-02 - -
LC AMENDMENT 2016-11-07 - -
LC AMENDMENT 2013-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 601 NE 36 Street, #2404, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-02-07 601 NE 36 Street, #2404, MIAMI, FL 33137 -
LC AMENDMENT 2012-06-01 - -
LC AMENDMENT 2012-01-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-24
LC Amendment 2019-08-02
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State