Search icon

KINV TRADE LLC - Florida Company Profile

Company Details

Entity Name: KINV TRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINV TRADE 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: 29 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L17000184406
FEI/EIN Number 82-2672672

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

Address: 7901 4TH ST N STE 300, ST PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N STE 300, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
RODRIGUEZ KARIN Manager 19201 Collins Ave. Suite 303, MIAMI, FL, 33160
Jackson Daniel Manager 19201 Collins Ave. Suite 303, Miami, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027266 KINV CONSTRUCTION ACTIVE 2020-03-02 2025-12-31 - 1398 NE 191 ST SUITE C 103, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-26 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-04-26 REGISTERED AGENTS INC -
LC STMNT OF RA/RO CHG 2024-04-26 - -
LC AMENDMENT 2020-05-27 - -
LC AMENDMENT 2019-09-16 - -
LC AMENDMENT 2019-04-29 - -

Documents

Name Date
CORLCRACHG 2024-04-26
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-20
LC Amendment 2020-05-27
ANNUAL REPORT 2020-03-02
LC Amendment 2019-09-16
LC Amendment 2019-04-29
ANNUAL REPORT 2019-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State