Search icon

KUIA VENTURES LLC - Florida Company Profile

Company Details

Entity Name: KUIA VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KUIA VENTURES 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: 08 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L16000148220
FEI/EIN Number 81-3519623

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

Address: 1690 Northwest 108th Avenue, Unit 149, Miami, FL, 33172, US
Mail Address: 1690 Northwest 108th Avenue, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA JOSE MIGUEL Authorized Member 1690 Northwest 108th Avenue, Miami, FL, 33172
CASTRO MARIA C Auth 1690 Northwest 108th Avenue, Miami, FL, 33172
COSTA JOSE M Agent 1690 Northwest 108th Avenue, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000091215 BIOSAFETY PRODUCTS ACTIVE 2020-07-28 2025-12-31 - 4401 NW 87 AVE, UNIT 802, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1690 Northwest 108th Avenue, Unit 149, Miami, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 1690 Northwest 108th Avenue, Unit 149, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-01-27 1690 Northwest 108th Avenue, Unit 149, Miami, FL 33172 -
REINSTATEMENT 2021-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-23 COSTA, JOSE MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-12-17
REINSTATEMENT 2020-07-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-16
Florida Limited Liability 2016-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State