Search icon

KONNICHIWA CAFE, LLC - Florida Company Profile

Company Details

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

KONNICHIWA CAFE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2015 (10 years ago)
Date of dissolution: 31 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2018 (7 years ago)
Document Number: L15000128970
FEI/EIN Number 474793263

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

Address: 14401 NE 20TH AVE, NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 14401 NE 20TH AVE, NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVINGSTON MALKA Manager 14401 NE 19TH AVE, N MIAMI BEACH, FL, 33181
SIMPLY LEGAL, LLP Agent 1395 BRICKELL AVE, SUITE 120, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104185 THE DEZER COLLECTION AMERICAN CLASSICS EXPIRED 2015-10-12 2020-12-31 - 2000 NE 146ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-01 1395 BRICKELL AVE, SUITE 120, ATTN: LEGAL NOTICES, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-01 14401 NE 20TH AVE, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2018-06-01 14401 NE 20TH AVE, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-06-01 SIMPLY LEGAL, LLP -
LC STMNT OF RA/RO CHG 2018-06-01 - -
LC AMENDMENT 2017-02-02 - -
LC AMENDMENT 2016-05-10 - -
LC AMENDMENT 2015-12-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-31
CORLCRACHG 2018-06-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21
LC Amendment 2017-02-02
LC Amendment 2016-05-10
ANNUAL REPORT 2016-04-30
LC Amendment 2015-12-14
Florida Limited Liability 2015-07-28

Date of last update: 01 May 2025

Sources: Florida Department of State