Search icon

KIKA HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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