Search icon

KONA ICE OF MIAMI ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: KONA ICE OF MIAMI ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KONA ICE OF MIAMI ENTERPRISES 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: 13 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2014 (11 years ago)
Document Number: L12000035723
FEI/EIN Number 454794185

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

Address: 333 NW SOMERSET CIRCLE, PORT ST LUCIE, FL, 34983, US
Mail Address: 333 NW SOMERSET CIRCLE, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK DAVID Manager 333 NW SOMERSET CIRCLE, PORT ST LUCIE, FL, 34983
MACK VALERIE Manager 333 NW SOMERSET CIRCLE, PORT ST LUCIE, FL, 34983
MACK VALERIE Agent 333 NW SOMERSET CIRCLE., PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 333 NW SOMERSET CIRCLE, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2021-01-25 333 NW SOMERSET CIRCLE, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 333 NW SOMERSET CIRCLE., PORT ST LUCIE, FL 34983 -
REINSTATEMENT 2014-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000685303 ACTIVE 1000001017323 BROWARD 2024-10-23 2044-10-30 $ 5,083.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000433627 TERMINATED 1000000899435 BROWARD 2021-08-23 2031-08-25 $ 820.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000434391 TERMINATED 1000000751213 BROWARD 2017-07-20 2037-07-27 $ 2,318.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State