Search icon

KAIROUS GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: KAIROUS GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAIROUS GLOBAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2016 (9 years ago)
Date of dissolution: 16 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2022 (3 years ago)
Document Number: L16000199337
FEI/EIN Number 82-0955367

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

Address: 2637 E ATLANTIC BOULEVARD, #1088, POMPANO BEACH, FL, 33062, FL
Mail Address: 2637 E ATLANTIC BOULEVARD, #1088, POMPANO BEACH, FL, 33062, FL
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROCHO TIMOTHY Authorized Member 2637 E ATLANTIC BOULEVARD #1088, POMPANO BEACH, FL, 33062
RIVERA GISSELLE Authorized Member 2637 E ATLANTIC BOULEVARD #1088, POMPANO BEACH, FL, 33062
Arocho Timothy Agent 2637 E Atlantic Blvd, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155529 BALTRA GLOBAL CONSULTING ACTIVE 2020-12-08 2025-12-31 - 2637 EAST ATLANTIC BOULEVARD, 1088, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-16 - -
REINSTATEMENT 2017-12-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-27 Arocho, Timothy -
REGISTERED AGENT ADDRESS CHANGED 2017-12-27 2637 E Atlantic Blvd, SUITE 1088, Pompano Beach, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-16
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-12-27
Florida Limited Liability 2016-10-28

Date of last update: 02 May 2025

Sources: Florida Department of State