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. |
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 |
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 |
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 |
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 | - |
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