Entity Name: | KIKI INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KIKI INVESTORS, 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. |
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: | 17 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000024197 |
FEI/EIN Number |
45-4635945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11251 NW 20TH STREET, STE. 119, MIAMI, FL, 33172, US |
Mail Address: | 11251 NW 20TH STREET, STE. 119, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIL JUAN FRANCISCO | Manager | 11251 NW 20TH STREET, STE. 119, MIAMI, FL, 33172 |
FRAGA ENCARNACION | Manager | 11251 NW 20TH STREET, STE. 119, MIAMI, FL, 33172 |
TOLEDANO RICHARD J | Manager | 11251 NW 20TH STREET, STE. 119, MIAMI, FL, 33172 |
GIL JUAN FRANCISCO | Agent | 11251 NW 20TH STREET, STE. 119, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC STMNT OF AUTHORITY | 2020-07-24 | - | - |
LC STMNT OF AUTHORITY | 2020-06-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000301366 | TERMINATED | 1000000956863 | DADE | 2023-06-21 | 2043-06-28 | $ 3,747.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
CORLCAUTH | 2020-07-24 |
CORLCAUTH | 2020-06-25 |
AMENDED ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State