Entity Name: | KIM RUS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KIM RUS PROPERTIES, 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: |
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: | 15 Jun 2012 (13 years ago) |
Date of dissolution: | 01 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | L12000079460 |
FEI/EIN Number |
45-5495243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S Federal Hwy, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 200 Leslie Drive, AVENTURA, FL, 33180, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAKET LLC | Agent | - |
KIM ZOIA | Managing Member | 200 LESLIE DR, HALLANDALE BEACH, FL, 33009 |
NASIPORA AIDAI | Manager | 3401 N COUNTRY CLUB DR, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-01 | - | - |
LC AMENDMENT | 2020-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-28 | ARAKET LLC | - |
LC AMENDMENT | 2020-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 500 S Federal Hwy, Unit 1282, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 500 S Federal Hwy, Unit 1282, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-12 | 3401 N COUNTRY CLUB DR, #605, AVENTURA, FL 33180 | - |
LC AMENDMENT | 2012-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-01 |
LC Amendment | 2020-10-14 |
LC Amendment | 2020-02-28 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State