Search icon

KIMURA HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: KIMURA HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIMURA HOLDING, 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: 29 Jul 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L13000107069
FEI/EIN Number 46-3502678

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

Address: 5000 Island Estates Drive, Aventura, FL, 33160, US
Mail Address: 5000 Island Estates Drive, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO JHONNY Manager 5000 Island Estates Drive, Aventura, FL, 33160
Mendoza Gabriela Manager 5000 Island Estates Drive, Aventura, FL, 33160
MERCADO JHONNY Agent 5000 Island Estates Drive, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 5000 Island Estates Drive, #1101S, Aventura, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 5000 Island Estates Drive, #1101S, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-03-05 5000 Island Estates Drive, #1101S, Aventura, FL 33160 -
LC NAME CHANGE 2018-01-29 KIMURA HOLDING, LLC -
LC NAME CHANGE 2013-09-03 CARACAS CONSULTING LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-30
LC Name Change 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State