Entity Name: | KABUPY R. E. INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KABUPY R. E. INVESTMENTS 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: |
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: | 25 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2018 (7 years ago) |
Document Number: | L13000028223 |
FEI/EIN Number |
80-0898146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6368 Northwest 23rd Court, Boca Raton, FL, 33496, US |
Mail Address: | 6368 Northwest 23rd Court, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
cunha jane p | Authorized Member | 6368 Northwest 23rd Court, Boca Raton, FL, 33496 |
Perissinotti Fabio | Authorized Member | 6368 Northwest 23rd Court, Boca Raton, FL, 33496 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-07 | 6368 Northwest 23rd Court, Boca Raton, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2022-01-07 | 6368 Northwest 23rd Court, Boca Raton, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 1191 E NEWPORT CENTER DR #103, Deerfield Beach, FL 33442 | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | CSG - CAPITAL SERVICES GROUP INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-04-12 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State