Search icon

KORII RUSSE LLC - Florida Company Profile

Company Details

Entity Name: KORII RUSSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KORII RUSSE 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: 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: 13 Nov 2012 (12 years ago)
Document Number: L12000142551
FEI/EIN Number 46-1362926

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 62 NE 167th Street, Miami, FL, 33162, US
Address: 62 NE 167th Street, miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL MESHA Chief Executive Officer 62 NE 167th Street, miami, FL, 33162
Russell Mesha Manager 62 NE 167th Street, Miami, FL, 33162
O'Quinn Lamond Chief Executive Officer 62 NE 167th Street, miami, FL, 33162
RUSSELL MESHA Agent 62 NE 167th Street, miami, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000163507 KORII RUSSE INTERIOR CLEANING AND SANITATION ACTIVE 2021-12-09 2026-12-31 - 1241 NW 179TH STREET, MIAMI, FL, 33169
G21000114683 K.R BEAUTI ACTIVE 2021-09-06 2026-12-31 - 62 NE 167TH STREET #1028, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-28 62 NE 167th Street, #1028, miami, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 62 NE 167th Street, #1028, miami, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-17 62 NE 167th Street, #1028, miami, FL 33162 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-20
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-12-11
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State