Entity Name: | KIKA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KIKA HOLDINGS, 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: | 16 Sep 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Mar 2020 (5 years ago) |
Document Number: | L13000131134 |
FEI/EIN Number |
46-4175167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5079 North Dixie Hwy, # 365, Oakland Park, FL, 33334, US |
Mail Address: | 5079 North Dixie Hwy, # 365, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTRERAS JULIMAR | Manager | 5079 North Dixie Hwy, Oakland Park, FL, 33334 |
CARDENAS GUSTAVO | Manager | 5079 North Dixie Hwy, Oakland Park, FL, 33334 |
CALERO MARIA MERCEDES | Manager | 5079 North Dixie Hwy, Oakland Park, FL, 33334 |
Contreras Julimar | Agent | 3971 NE 3rd Ave, Oakland Park, FL, 333340000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-25 | 5079 North Dixie Hwy, # 365, Oakland Park, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-25 | 5079 North Dixie Hwy, # 365, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 3971 NE 3rd Ave, Apt 1, Oakland Park, FL 33334-0000 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | Contreras, Julimar | - |
LC AMENDMENT | 2020-03-02 | - | - |
LC AMENDMENT | 2019-12-16 | - | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2017-10-31 | - | - |
LC AMENDMENT | 2016-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-01-13 |
AMENDED ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2021-02-01 |
LC Amendment | 2020-03-02 |
ANNUAL REPORT | 2020-01-13 |
LC Amendment | 2019-12-16 |
REINSTATEMENT | 2019-10-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State