Search icon

KALULO DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: KALULO DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KALULO DEVELOPMENT, 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: 21 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: L14000164140
FEI/EIN Number 47-2139448

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

Address: 7705 NW 48 ST,, DORAL, FL, 33166, US
Mail Address: PO Box 430970, miami, FL, 33243, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PARACORP INCORPORATED Agent
AZ SC DEVELOPMENT, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000059496 ATLAS COMMERCE CENTER EXPIRED 2015-06-12 2020-12-31 - 1413 20TH ST UNIT 209, MIAMI BEACH, FL, 33139
G15000035578 ATLAS COMMERCE CENTER ACTIVE 2015-04-08 2025-12-31 - 7705 NW 48 ST., STE 110, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-23 7705 NW 48 ST,, STE 110, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-09 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-10-08 Paracorp Incorporated -
LC AMENDMENT 2017-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-31 7705 NW 48 ST,, STE 110, DORAL, FL 33166 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
LC Amendment 2017-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State