Search icon

KENEX USA LLC

Company Details

Entity Name: KENEX USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 May 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 May 2013 (12 years ago)
Document Number: L12000067583
FEI/EIN Number 46-0639636
Address: 20815 NE 16th Avenue, Miami, FL, 33179, US
Mail Address: 20815 NE 16th Avenue, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENEX USA LLC 401 K PROFIT SHARING PLAN TRUST 2017 460639636 2018-07-23 KENEX USA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 7863899728
Plan sponsor’s address 18305 BISCAYNE BLVD STE 402, AVENTURA, FL, 331601413

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing BERNARDO ROIZENTAL
Valid signature Filed with authorized/valid electronic signature
KENEX USA LLC 401 K PROFIT SHARING PLAN TRUST 2016 460639636 2017-07-25 KENEX USA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 7863899728
Plan sponsor’s address 20807 BISCAYNE BLVD SUITE 305, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing BERNARDO ROIZENTAL
Valid signature Filed with authorized/valid electronic signature
KENEX USA LLC 401 K PLAN - 284994 2015 460639636 2016-06-24 KENEX USA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 7863899728
Plan sponsor’s address 20807 BISCAYNE BLVD SUITE 305, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing HERNAN HEIBER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ORANGE ACCOUNTING, LLC Agent

Manager

Name Role Address
ROIZENTAL BERNARDO Manager 20815 NE 16th Avenue, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 20815 NE 16th Avenue, Suite B22, Miami, FL 33179 No data
CHANGE OF MAILING ADDRESS 2024-06-21 20815 NE 16th Avenue, Suite B22, Miami, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 800 SE 4TH AVE, STE 506, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2022-03-10 Orange Accounting, LLC No data
LC NAME CHANGE 2013-05-15 KENEX USA LLC No data
LC AMENDMENT 2012-07-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-05-17
AMENDED ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2019-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State