Entity Name: | LK UNITS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LK UNITS 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: | 01 Aug 2014 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Aug 2021 (4 years ago) |
Document Number: | L14000121160 |
FEI/EIN Number |
47-1785211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 NE 2nd St, Miami, FL, 33137, US |
Mail Address: | 4100 NE 2nd St, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWENSTEIN DIEGO | Manager | 4100 NE 2nd St, Miami, FL, 33137 |
KANAVOS PAUL C | Manager | 4100 NE 2nd St, Miami, FL, 33137 |
Granda Javier | Manager | 4100 NE 2nd St, Miami, FL, 33137 |
Kanavos Dayssi | Manager | 4100 NE 2nd St, Miami, FL, 33137 |
Ben Josef Ron | Manager | 4100 NE 2nd St, Miami, FL, 33137 |
Ben Josef Ronen | Manager | 4100 NE 2nd St, Miami, FL, 33137 |
Granda Javier | Agent | 4100 NE 2nd St, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 4100 NE 2nd St, Suite 201/202, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 4100 NE 2nd St, Suite 201/202, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 4100 NE 2nd St, Suite 201/202, Miami, FL 33137 | - |
MERGER | 2021-08-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000216865 |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Granda, Javier | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
Merger | 2021-08-12 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State