Search icon

KOKON BCC GROUP LLC - Florida Company Profile

Company Details

Entity Name: KOKON BCC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOKON BCC GROUP 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: 12 Jan 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L15000005715
FEI/EIN Number 47-2788624

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

Address: 8333 NW 53RD ST, DORAL, FL, 33166, US
Mail Address: 1003 BISHOP STREET, HONOLULU, HI, 96813, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOHARA KAZUO Manager 1003 BISHOP STREET, HONOLULU, HI, 96813
MB2 FLORIDA SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 8333 NW 53RD ST, SUITE 450, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-04-25 MB2 FLORIDA SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 8333 NW 53RD ST, SUITE 450, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-03-04 8333 NW 53RD ST, SUITE 450, DORAL, FL 33166 -
LC STMNT OF AUTHORITY 2020-05-26 - -
LC STMNT OF RA/RO CHG 2017-08-25 - -
MERGER 2016-08-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000163349

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2021-01-04
CORLCAUTH 2020-05-26
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State