Search icon

KIMAX, LLC - Florida Company Profile

Company Details

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

KIMAX, 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: 04 Feb 2015 (10 years ago)
Date of dissolution: 18 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2025 (a month ago)
Document Number: L15000021135
FEI/EIN Number NOT APPLICABLE

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

Address: 700 Biltmore Way, #C3, Coral Gables, FL, 33134, US
Mail Address: P.O. Box 144097, Coral Gables, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lluy Perla Secretary P.O. Box 144097, Coral Gables, FL, 33114
Diaz Stephanie Treasurer PO BOX 144097, Coral Gables, FL, 33114
Kasapi Lily Manager 700 Biltmore Way, Coral Gables, FL, 33134
SEMELI, INC. Manager -
Marini & Associates PA Agent 8950 SW. 74th Court, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-18 - -
REGISTERED AGENT NAME CHANGED 2023-05-15 Marini & Associates PA -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 8950 SW. 74th Court, STE 1811, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 700 Biltmore Way, #C3, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-22 700 Biltmore Way, #C3, Coral Gables, FL 33134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-18
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State