Search icon

LK UNITS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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