Search icon

KIWI BRANDING LLC

Company Details

Entity Name: KIWI BRANDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: L12000043744
FEI/EIN Number 851419659
Address: 624 SANTANDER AVE, Coral Gables, FL, 33134, US
Mail Address: 624 SANTANDER AVE, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Iglesias Gabriel Agent 624 SANTANDER AVE, Coral Gables, FL, 33134

Managing Member

Name Role Address
IGLESIAS GABRIEL Managing Member 624 SANTANDER AVE, Coral Gables, FL, 33134
IGLESIAS MARIAN Managing Member 624 SANTANDER AVE, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130685 KIWI BUSINESS CONSULTANTS ACTIVE 2024-10-24 2029-12-31 No data 624 SANTANDER AVE #1, CORAL GABLES, FL, 33134
G22000042463 I BLEED IN SIX COLORS ACTIVE 2022-04-04 2027-12-31 No data 624 SANTANDER AVE #1, CORAL GABLES, FL, 33134
G20000027604 BIG RED FRUIT ACTIVE 2020-03-03 2025-12-31 No data 624 SANTANDER AVE #1, CORAL GABLES, FL, 33134
G19000062987 LAW FIRM ART EXPIRED 2019-05-30 2024-12-31 No data 624 SANTANDER AVE #1, CORAL GABLES, FL, 33134
G13000016899 KIWI BRANDING & COMMUNICATIONS EXPIRED 2013-02-18 2018-12-31 No data 888 S. DOUGLAS RD, #112, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 624 SANTANDER AVE, #1, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-03-09 624 SANTANDER AVE, #1, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 624 SANTANDER AVE, #1, Coral Gables, FL 33134 No data
LC NAME CHANGE 2016-04-28 KIWI BRANDING LLC No data
REGISTERED AGENT NAME CHANGED 2015-04-24 Iglesias, Gabriel No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
LC Name Change 2016-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State