Entity Name: | KASIMI KROWN INVESTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KASIMI KROWN INVESTMENT 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: | 31 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jul 2024 (9 months ago) |
Document Number: | L14000120538 |
FEI/EIN Number |
47-1494867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1360 NE 137th St, North Miami, FL, 33161, US |
Address: | 1360 NE 137TH STREET, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MARGUERITE K | Manager | 1360 NE 137TH STREET, NORTH MIAMI, FL, 33161 |
JONES MARGUERITE K | Agent | 1360 NE 137TH STREET, NORTH MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000070169 | HYDROPONIC GARDEN PRO | EXPIRED | 2017-06-27 | 2022-12-31 | - | 8604 PIONEER TRAIL, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-31 | 1360 NE 137TH STREET, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2024-07-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-28 | JONES, MARGUERITE K | - |
REINSTATEMENT | 2020-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000281582 | TERMINATED | 1000000822904 | DADE | 2019-04-15 | 2039-04-17 | $ 1,585.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-31 |
REINSTATEMENT | 2022-08-18 |
REINSTATEMENT | 2020-07-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-07-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State