Search icon

AKT ADMINISTRATIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AKT ADMINISTRATIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKT ADMINISTRATIVE SERVICES, 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: 08 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: L13000004090
FEI/EIN Number 46-1783407

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

Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAVEN LUCK HOLDINGS, LLC Manager 1000 Brickell Avenue, Miami, FL, 33131
SOTO VIVIAN Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 AGI REGISTERED AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1000 Brickell Avenue, 300, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-10-10 1000 BRICKELL AVENUE, STE 300, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 1000 BRICKELL AVENUE, STE 300, MIAMI, FL 33131 -
LC AMENDMENT 2023-10-10 - -
LC AMENDMENT AND NAME CHANGE 2022-05-03 AKT ADMINISTRATIVE SERVICES, LLC -
LC AMENDMENT AND NAME CHANGE 2020-12-23 AKT REAL ESTATE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-10-10
ANNUAL REPORT 2023-05-01
LC Amendment and Name Change 2022-05-03
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-12
LC Amendment and Name Change 2020-12-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State