Search icon

KIJEA'S TRANSPORTATION & MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: KIJEA'S TRANSPORTATION & MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIJEA'S TRANSPORTATION & MANAGEMENT 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: 17 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000106009
FEI/EIN Number 83-4447193

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

Address: 12632 East Tamiami Trail, Suite 1022, Naples, FL, 34113, US
Mail Address: 12632 East Tamiami Trail, Suite 1022, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRE PIERRE J Manager 12632 East Tamiami Trail, Naples, FL, 34113
CHAVANNES Daniel H Manager 12632 East Tamiami Trail, Naples, FL, 34113
Pierre Andre Agent 12632 East Tamiami Trail, Naples, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 12632 East Tamiami Trail, Suite 1022, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2022-05-09 12632 East Tamiami Trail, Suite 1022, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 12632 East Tamiami Trail, Suite 1022, Naples, FL 34113 -
REGISTERED AGENT NAME CHANGED 2020-11-04 Pierre, Andre -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-11-04
Florida Limited Liability 2019-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State