Search icon

KTEAM CONSTRUCTION GROUP II, LLC - Florida Company Profile

Company Details

Entity Name: KTEAM CONSTRUCTION GROUP II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KTEAM CONSTRUCTION GROUP II, 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: 26 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: L13000105768
FEI/EIN Number 46-3271030

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

Address: 2234 N FEDERAL HWY, STE 302, BOCA RATON, FL, 33431, US
Mail Address: 2234 N FEDERAL HWY, STE 302, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAMEH KAMEL President 2234 N FEDERAL HWY, BOCA RATON, FL, 33431
Morris Jan MEsq Agent 6622 PATIO LANE, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024730 SIMPLIFIED GENERAL CONTRACTORS OF FLORIDA EXPIRED 2019-02-20 2024-12-31 - 2234 N FEDERAL HWY, STE 302, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2234 N FEDERAL HWY, STE 302, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-04-30 2234 N FEDERAL HWY, STE 302, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6622 PATIO LANE, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2015-03-03 Morris, Jan M, Esq -
LC AMENDMENT 2013-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State