Search icon

2MINIKNO, LLC - Florida Company Profile

Company Details

Entity Name: 2MINIKNO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2MINIKNO, 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: 09 Sep 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: L13000126899
FEI/EIN Number 46-3624951

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

Address: 2045 TROPIC BAY CT., ORLANDO, FL, 32807, US
Mail Address: 2045 TROPIC BAY CT., ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALAF RAFAEL R Managing Member 2045 TROPIC BAY CT., ORLANDO, FL, 32807
VALENTIN MENDEZ ELIZABETH Manager 2045 TROPIC BAY CT, ORLANDO, FL, 32807
KALAF RAFAEL R Agent 2045 TROPIC BAY CT., ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035045 KAVADELICIOUS ACTIVE 2023-03-16 2028-12-31 - 2045 TROPIC BAY CT., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-05-04 2MINIKNO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2045 TROPIC BAY CT., ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2014-04-24 2045 TROPIC BAY CT., ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 2045 TROPIC BAY CT., ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-22
LC Name Change 2018-05-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State