Search icon

KMACHO SYSTEMS LLC - Florida Company Profile

Company Details

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

KMACHO SYSTEMS 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: 11 Dec 2023 (a year ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (5 months ago)
Document Number: L23000545482
FEI/EIN Number 32-0757182

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

Address: 3705 SW 27TH ST, UNIT 227, GAINESVILLE, FL, 32608, US
Mail Address: 3705 SW 27TH ST, UNIT 227, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO SANTIAGO Authorized Member 3705 SW 27TH ST UNIT 227, GAINESVILLE, FL, 32608
CASTRO JOSE Authorized Member 3705 SW 27TH ST UNIT 227, GAINESVILLE, FL, 32608
CAMACHO JONATHAN Authorized Member 3705 SW 27TH ST UNIT 227, GAINESVILLE, FL, 32608
GUILLEN JOHANNA Manager 3705 SW 27TH ST UNIT 227, GAINESVILLE, FL, 32608
GUILLEN JOHANNA Agent 3705 SW 27TH ST, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2433 Country Club Blvd, APT 39, Stockton, CA 95204 -
CHANGE OF MAILING ADDRESS 2025-02-05 2433 Country Club Blvd, APT 39, Stockton, CA 95204 -
REGISTERED AGENT NAME CHANGED 2025-02-05 TUEMPRESAENFLORIDA.COM INC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 14629 SW 104TH ST Suite, #303, MIAMI, FL 33186 -
REINSTATEMENT 2024-12-10 - -
REGISTERED AGENT NAME CHANGED 2024-12-10 GUILLEN, JOHANNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-12-10
Florida Limited Liability 2023-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State