Search icon

1014 KICKBOXING, LLC - Florida Company Profile

Company Details

Entity Name: 1014 KICKBOXING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

1014 KICKBOXING, 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: 29 May 2020 (5 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L20000146432
FEI/EIN Number 85-1452294

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

Address: 2000 HARRISON ST, SUITES 6 AND 7, HOLLYWOOD, FL 33020
Mail Address: 2000 HARRISON ST, SUITE 6, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZITEK, ANTON J Authorized Member 1419 SW 14TH TER., MIAMI, FL 33145
SOE ZITEK, SHIRLEY T Authorized Member 1419 SW 14TH TER., MIAMI, FL 33145
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038942 CKO KICKBOXING HOLLYWOOD ACTIVE 2021-03-21 2026-12-31 - 2000 HARRISON ST, STE 6, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2023-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 2000 HARRISON ST, SUITES 6 AND 7, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-02-26 2000 HARRISON ST, SUITES 6 AND 7, HOLLYWOOD, FL 33020 -

Documents

Name Date
Reg. Agent Resignation 2023-07-05
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-26
Florida Limited Liability 2020-05-29

Date of last update: 15 Feb 2025

Sources: Florida Department of State