Search icon

KIMPOSSIBLE LLC - Florida Company Profile

Company Details

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

KIMPOSSIBLE 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: 30 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000134157
FEI/EIN Number 83-0759928

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

Address: 1420 NW 48TH LANE, BOCA RATON, FL, 33431, US
Mail Address: 1420 NW 48TH LANE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPALMA KIM Chief Executive Officer 1420 NW 48TH LANE, BOCA RATON, FL, 33431
AMISH S PATEL, CPA, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124905 STRATEGIC AUTOMOTIVE SOLUTIONS LLC EXPIRED 2019-11-22 2024-12-31 - 310 E.BOCA RATON RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 233 S FEDERAL HWY STE 106, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 1420 NW 48TH LANE, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-07-18 1420 NW 48TH LANE, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-07-18 AMISH S PATEL CPA PA -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-04-30
REINSTATEMENT 2019-11-05
Florida Limited Liability 2018-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State