Search icon

KIM RUS PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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