Search icon

K RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: K RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

K RESTAURANT, 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: 19 Apr 2018 (7 years ago)
Date of dissolution: 06 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2022 (2 years ago)
Document Number: L18000099012
FEI/EIN Number 82-5350037

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

Address: 3424 Franklin Ave, MIAMI, FL 33133
Mail Address: 3424 Franklin Ave, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANICOSKI KOCHEN, BERNARDO Authorized Member 3424 FRANKLIN AVE, MIAMI, FL 33133
AGUIAR, IVO D Authorized Member 3424 FRANKLIN AVE, MIAMI, FL 33133
CSI RA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124072 CHICK CHIX EXPIRED 2018-11-20 2023-12-31 - 900 N FEDERAL HWY, HOLLYWOOD, FL, 33020
G18000062306 LITTLE GIANT EXPIRED 2018-05-24 2023-12-31 - 900 N FEDERAL HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-16 3424 Franklin Ave, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-06-16 3424 Franklin Ave, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
LC AMENDMENT 2020-10-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-02
LC Amendment 2020-10-06
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-16
Florida Limited Liability 2018-04-19

Date of last update: 17 Feb 2025

Sources: Florida Department of State