Search icon

K.M. VILLAS LLC. - Florida Company Profile

Company Details

Entity Name: K.M. VILLAS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.M. VILLAS 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 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (5 years ago)
Document Number: L14000144504
FEI/EIN Number 46-1345805

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 NE 79TH STREET SUITE #3, MIAMI, FL, 33138
Mail Address: 448 NE 56th Street, MIAMI, FL, 33137, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINDS KEVIN Authorized Member 301 NE 79TH STREET SUITE #3, MIAMI, FL, 33138
RASURE JODIE Authorized Member 301 NE 79TH STREET SUITE #3, MIAMI, FL, 33138
HINDS KEVIN Agent 448 NE 56th street, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 448 NE 56th street, MIAMI, FL 33138 -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 HINDS, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-29 301 NE 79TH STREET SUITE #3, MIAMI, FL 33138 -
CONVERSION 2014-09-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000144169

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-25
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State