Search icon

KB MONDO PASTA LLC

Company Details

Entity Name: KB MONDO PASTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000143136
Address: 161 CRANDON BLVD, STE 411, KEY BISCAYNE, FL, 33149, US
Mail Address: 161 CRANDON BLVD, STE 411, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRANADOS PA Agent 50 W MASHTA DR, KEY BISCAYNE, FL, 33149

Manager

Name Role Address
TRAPANI LUIS Manager 161 CRANDON BLVD #411, KEY BISCAYNE, FL, 33149
GRUBISSICH SEBASTIAN Manager 161 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113472 MONDO PASTA EXPIRED 2013-11-19 2018-12-31 No data 161 CRANDON BLVD UNIT 411, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000076935 TERMINATED 1000000772920 MIAMI-DADE 2018-02-15 2038-02-21 $ 1,313.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000374068 TERMINATED 1000000747764 MIAMI-DADE 2017-06-21 2037-06-28 $ 1,848.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-24
Florida Limited Liability 2013-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State