Entity Name: | KUSHIONZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KUSHIONZ, 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. |
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: | 08 Oct 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 May 2020 (5 years ago) |
Document Number: | L15000171834 |
FEI/EIN Number |
47-5341391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 S. 60TH AVENUE, SUITE #10, HOLLYWOOD, FL, 33023, US |
Mail Address: | 435 S. 60TH AVENUE, SUITE #10, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Felix Isabel | Manager | 435 S. 60TH AVENUE, HOLLYWOOD, FL, 33023 |
FELIX ISABEL | Agent | 435 S. 60TH AVENUE, HOLLYWOOD, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000035558 | LOUD HOUSE SMOKE SHOP | ACTIVE | 2024-03-09 | 2029-12-31 | - | 435 S. STATE RD 7, SUITE 10, HOLLYWOOD, FL, 33023 |
G23000057332 | KUSHIONZZ | ACTIVE | 2023-05-05 | 2028-12-31 | - | 435 S. 60TH AVENUE, SUITE #10, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-05-05 | - | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-03-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-12 | 435 S. 60TH AVENUE, SUITE #10, HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 2016-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-12 | FELIX, ISABEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 435 S. 60TH AVENUE, SUITE #10, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 435 S. 60TH AVENUE, SUITE #10, HOLLYWOOD, FL 33023 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-26 |
LC Amendment | 2020-05-05 |
ANNUAL REPORT | 2020-01-31 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-03-16 |
LC Amendment | 2017-03-15 |
ANNUAL REPORT | 2017-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2367708005 | 2020-06-24 | 0455 | PPP | 435 S STATE RD 7, HOLLYWOOD, FL, 33023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State