Search icon

K IMPORT & EXPORT LLC - Florida Company Profile

Company Details

Entity Name: K IMPORT & EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

K IMPORT & EXPORT 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: 28 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2024 (7 months ago)
Document Number: L13000046372
FEI/EIN Number 80-0909133

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

Address: 109 TUSCANA COURT, 306, NAPLES, FL 34119
Mail Address: 3513 NW 82nd Ave, 169-130048 NILTON R JUNIOR, DORAL, FL 33122
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
romancini junior, nilton, MR Agent 750 E. SAMPLE RD BLDG 3, BAY 5, POMPANO BEACH, FL 33064
junior, nilton romancini Manager rua jorge sanwais, 1834 703 Foz do Iguaçu, PR 85852150 BR

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-23 romancini junior, nilton, MR -
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 109 TUSCANA COURT, 306, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2024-09-23 109 TUSCANA COURT, 306, NAPLES, FL 34119 -
REINSTATEMENT 2024-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 750 E. SAMPLE RD BLDG 3, BAY 5, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2017-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
REINSTATEMENT 2024-09-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-02-14
LC Name Change 2015-02-27
ANNUAL REPORT 2015-02-21
LC Amendment 2014-08-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State