Search icon

CUCKOO AND KONVICT MUSIC LLC - Florida Company Profile

Company Details

Entity Name: CUCKOO AND KONVICT MUSIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUCKOO AND KONVICT MUSIC 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: 12 Aug 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2023 (2 years ago)
Document Number: L21000362456
FEI/EIN Number 87-2084611

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

Address: 1761 NW 21st Ter, Miami, FL, 33142, US
Mail Address: 800 SW 28th Rd, Miami, FL, 33129-2528, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Power Jimmy Manager 1761 NW 21st Ter, Miami, FL, 33142
OSHIMA HIROYOSHI Manager 800 SW 28th Rd, Miami, FL, 331292528
OSHIMA HIROYOSHI Agent 800 SW 28th Rd, MIAMI, FL, 331292528

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000157449 ADHD ACTIVE 2022-12-20 2027-12-31 - 1500 NW N RIVER DR #W1514, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-03-14 THE GOOD DAYS STUDIOS, LLC -
CHANGE OF MAILING ADDRESS 2024-02-20 1761 NW 21st Ter, Miami, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 1761 NW 21st Ter, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 800 SW 28th Rd, MIAMI, FL 33129-2528 -
REGISTERED AGENT NAME CHANGED 2023-09-30 OSHIMA, HIROYOSHI -
REINSTATEMENT 2023-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2022-08-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
REINSTATEMENT 2023-09-30
ANNUAL REPORT 2022-08-22
CORLCRACHG 2022-08-16
Florida Limited Liability 2021-08-12

Date of last update: 02 May 2025

Sources: Florida Department of State