Search icon

KANGOORU LLC - Florida Company Profile

Company Details

Entity Name: KANGOORU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KANGOORU 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: 25 Aug 2016 (9 years ago)
Document Number: L16000158433
FEI/EIN Number 81-3676808

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

Address: 5276 N STATE RD 7, FT LAUDERDALE, FL 33319
Mail Address: 5276 N STATE RD 7, FT LAUDERDALE, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GOMEZ, JUAN DAVID Agent 5276 N STATE RD 7, FT LAUDERDALE, FL 33319
GOMEZ GOMEZ, JUAN DAVID Authorized Member 5276 N STATE RD, 7 FT LAUDERDALE, FL 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027753 JL ENVIOS ACTIVE 2020-03-03 2025-12-31 - 5278 N STATE RD 7, FT LAUDERDALE, FL, 33319
G19000079736 BILLION PAWN EXPIRED 2019-07-25 2024-12-31 - 4987N UNIVERSITY DR#27, LAUDERHILL, FL, 33351
G19000055613 FAJAS LILI EXPIRED 2019-05-07 2024-12-31 - 4987 N UNIVERSITY DRIVE SUITE 27, LAUDERHILL, FL, 33351
G19000055601 THE PROPER CLEAN EXPIRED 2019-05-07 2024-12-31 - 4987 N UNIVERSITY DRIVE SUITE 27, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 5276 N STATE RD 7, FT LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-03-03 5276 N STATE RD 7, FT LAUDERDALE, FL 33319 -
REGISTERED AGENT NAME CHANGED 2020-03-03 GOMEZ GOMEZ, JUAN DAVID -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 5276 N STATE RD 7, FT LAUDERDALE, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-10-19
AMENDED ANNUAL REPORT 2019-08-19
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18

Date of last update: 19 Feb 2025

Sources: Florida Department of State