Search icon

KIBOM ENTERPRISES, LLC - Florida Company Profile

Company Details

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

KIBOM ENTERPRISES, 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: 23 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2015 (9 years ago)
Document Number: L15000180840
FEI/EIN Number 47-5484941

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

Address: 9825 MARINA BLVD SUITE 100, BOCA RATON, FL, 33428, US
Mail Address: 9825 MARINA BLVD SUITE 100, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARLINI NATASHA Manager 9825 MARINA BLVD SUITE 100, BOCA RATON, FL, 33428
MESQUITA/GARLINI FAMILY REVOCABLE TRUST Member 9825 MARINA BLVD SUITE 100, BOCA RATON, FL, 33428
MESQUITA MARIO Agent 9825 MARINA BLVD SUITE 100, BOCA RATON, FL, 33428
MESQUITA MARIO Manager 9825 MARINA BLVD SUITE 100, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 MESQUITA, MARIO -
LC AMENDMENT 2015-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-06 9825 MARINA BLVD SUITE 100, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2015-11-06 9825 MARINA BLVD SUITE 100, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-06 9825 MARINA BLVD SUITE 100, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
LC Amendment 2015-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State