Entity Name: | KONING RESTAURANTS INTERNATIONAL, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KONING RESTAURANTS INTERNATIONAL, L.C. 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. |
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: | 23 Jul 1998 (27 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 Sep 2014 (11 years ago) |
Document Number: | L98000001181 |
FEI/EIN Number |
650857021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3121 COMMERCE PARKWAY, MIRAMAR, FL, 33025, US |
Mail Address: | 3121 COMMERCE PKWY, miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300P8CIDGGFNIK118 | L98000001181 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Nrai Services, Inc., 1200 South Pine Island Road, Plantation, US-FL, US, 33324 |
Headquarters | 15600 North West 15th Avenue, Suite C, Miami, US-FL, US, 33169 |
Registration details
Registration Date | 2014-09-12 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-07-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L98000001181 |
Name | Role | Address |
---|---|---|
SALAS ALFREDO | Chief Executive Officer | 3121 COMMERCE PARKWAY, MIRAMAR, FL, 33025 |
SEZER OMER | Chief Financial Officer | 3121 COMMERCE PARKWAY, MIRAMAR, FL, 33025 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000117194 | PIZZA HUT | ACTIVE | 2018-10-30 | 2028-12-31 | - | 3121COMMERCE PKWY, MIRAMAR, FL, 33025 |
G17000069475 | KONING REST INTL LC | ACTIVE | 2017-06-26 | 2027-12-31 | - | 3121 COMMERCE PARKWAY, MIRAMAR, FL, 33025 |
G17000069476 | PIZZA HUT # 630076 | ACTIVE | 2017-06-26 | 2027-12-31 | - | 3121 COMMERCE PARKWAY, MIRAMAR, FL, 33025 |
G17000069474 | PIZZA HUT- TAKE OUT #710724 | ACTIVE | 2017-06-26 | 2027-12-31 | - | 3121 COMMERCE PARKWAY, MIRAMAR, FL, 33025 |
G17000028502 | PIZZA HUT | ACTIVE | 2017-03-17 | 2027-12-31 | - | 3121 COMMERCE PARKWAY, MIRAMAR, FL, 33025 |
G10000067218 | PIZZA HUT | EXPIRED | 2010-07-21 | 2015-12-31 | - | 1000 PARK CENTRE BOULEVARD, STE. 134-136, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-24 | 3121 COMMERCE PARKWAY, MIRAMAR, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2020-08-03 | 3121 COMMERCE PARKWAY, MIRAMAR, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | NRAI SERVICES, INC. | - |
LC AMENDED AND RESTATED ARTICLES | 2014-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-28 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000310931 | TERMINATED | 1000000060144 | 3766 383 | 2007-09-14 | 2027-09-26 | $ 10,731.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
J06000287156 | TERMINATED | 1000000036698 | 3609 2287 | 2006-11-07 | 2026-12-13 | $ 286,423.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State