Search icon

KINU GRINDERS LLC - Florida Company Profile

Company Details

Entity Name: KINU GRINDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINU GRINDERS 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: 30 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L17000117995
FEI/EIN Number 82-1727321

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

Address: 1200 Brickell Avenue, Suite 507, MIAMI, FL, 33131, US
Mail Address: c/o Lehtinen Schultz, PLLC, 1200 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIERNATEK CHRISTIAN Manager BORSIGSTRASSE 41, 63110 RODGAU
EINTRAGSVERWALTUNG, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1200 Brickell Avenue, Suite 507, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-09 1200 Brickell Avenue, Suite 507, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-04-09 Eintragsverwaltung, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1200 Brickell Avenue, Suite 507, MIAMI, FL 33131 -
LC AMENDMENT 2021-02-08 - -
LC AMENDMENT 2020-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000156150 TERMINATED 1000000918950 DADE 2022-03-23 2042-03-30 $ 5,702.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000156168 TERMINATED 1000000918951 DADE 2022-03-23 2032-03-30 $ 1,097.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-29
LC Amendment 2021-02-08
ANNUAL REPORT 2021-01-08
LC Amendment 2020-06-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State