Search icon

KIKI INVESTORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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