Search icon

KENZO RE INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: KENZO RE INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENZO RE INVESTMENT 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: L16000159322
FEI/EIN Number 30-0950732

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

Address: 3275 W Hillsboro Blvd Suite 205, Deerfield Beach, FL, 33442, US
Mail Address: 3275 W Hillsboro Blvd Suite 205, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piekarski Adriano Chief Executive Officer 3275 W Hillsboro Blvd Suite 205, Deerfield Beach, FL, 33442
Staziaki Geraldo Manager 3275 W Hillsboro Blvd Suite 205, Deerfield Beach, FL, 33442
KENZO SP LLC Authorized Member 3275 W Hillsboro Blvd Suite 205, Deerfield Beach, FL, 33442
UNIA GROWTH PROPERTIES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 3275 W Hillsboro Blvd Suite 205, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-04-19 3275 W Hillsboro Blvd Suite 205, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 3275 W Hillsboro Blvd Suite 205, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2022-02-09 Unia Growth Properties LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State