Entity Name: | KIRUMED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KIRUMED, 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: |
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: | 27 Mar 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L12000042549 |
FEI/EIN Number |
32-0373729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7751 NW 107 AVE, SUITE 817, DORAL, FL, 33178, US |
Address: | 7751 NW 107 AVE, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIMONGI ANGEL | Manager | 7751 NW 107 AVE unit 817, Doral, FL, 33178 |
Limongi Angelina | Authorized Member | 7751 NW 107 AVE, MIAMI, FL, 33172 |
CARMENATES LAW FIRM P.A. | Agent | 3905 NW 107 AVE, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-14 | CARMENATES LAW FIRM P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-14 | 3905 NW 107 AVE, 304, Doral, FL 33178 | - |
LC AMENDMENT | 2019-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 7751 NW 107 AVE, SUITE 817, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 7751 NW 107 AVE, SUITE 817, MIAMI, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000313239 | ACTIVE | 2021-027861-SP-05 | 11TH JUDICIAL CIRCUIT DADE CTY | 2023-05-19 | 2028-07-06 | $22,450.96 | DANIEL BEYER, 900 BISCAYNE BOULEVARD, UNIT 2703, MIAMI, FL 33132 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-10-23 |
LC Amendment | 2019-10-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State