Search icon

KIMRE, INC..

Company Details

Entity Name: KIMRE, INC..
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Mar 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Dec 1975 (49 years ago)
Document Number: 421730
FEI/EIN Number 59-1513528
Address: 744 SW 1ST STREET, HOMESTEAD, FL 33030
Mail Address: 744 SW 1ST STREET, HOMESTEAD, FL 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300K6KIQD64PG8M56 421730 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Pedersen, George C., 744 South West 1st Street, Homestead, US-FL, US, 33030
Headquarters 744 South West 1st Street, Homestead, US-FL, US, 33030

Registration details

Registration Date 2016-02-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-12-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 421730

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIMRE, INC. 401(K) PROFIT SHARING PLAN 2023 591513528 2024-10-01 KIMRE, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 339900
Sponsor’s telephone number 3052334249
Plan sponsor’s address 744 SW 1ST STREET, HOMESTEAD, FL, 33030
KIMRE, INC. 401(K) PROFIT SHARING PLAN 2022 591513528 2023-10-09 KIMRE, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 339900
Sponsor’s telephone number 3052334249
Plan sponsor’s address 744 SW 1ST STREET, HOMESTEAD, FL, 33030
KIMRE, INC. 401(K) PROFIT SHARING PLAN 2021 591513528 2022-10-11 KIMRE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 339900
Sponsor’s telephone number 3052334249
Plan sponsor’s address 744 SW 1ST STREET, HOMESTEAD, FL, 33030
KIMRE, INC. 401(K) PROFIT SHARING PLAN 2020 591513528 2021-09-01 KIMRE, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 339900
Sponsor’s telephone number 3052334249
Plan sponsor’s address 744 SW 1ST STREET, HOMESTEAD, FL, 33030
KIMRE, INC. 401(K) PROFIT SHARING PLAN 2019 591513528 2020-10-07 KIMRE, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 339900
Sponsor’s telephone number 3052334249
Plan sponsor’s address 744 SW 1ST STREET, HOMESTEAD, FL, 33030
KIMRE, INC. 401(K) PROFIT SHARING PLAN 2018 591513528 2019-09-25 KIMRE, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 339900
Sponsor’s telephone number 3052334249
Plan sponsor’s address 744 SW 1ST STREET, HOMESTEAD, FL, 33030
KIMRE, INC. 401(K) PROFIT SHARING PLAN 2017 591513528 2018-06-18 KIMRE, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 339900
Sponsor’s telephone number 3052334249
Plan sponsor’s address 744 SW 1ST STREET, HOMESTEAD, FL, 33030
KIMRE, INC. 401(K) PROFIT SHARING PLAN 2016 591513528 2017-07-26 KIMRE, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 339900
Sponsor’s telephone number 3052334249
Plan sponsor’s address 744 SW 1ST STREET, HOMESTEAD, FL, 33030
KIMRE, INC. 401(K) PROFIT SHARING PLAN 2015 591513528 2016-05-25 KIMRE, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 339900
Sponsor’s telephone number 3052334249
Plan sponsor’s address 744 SW 1ST STREET, HOMESTEAD, FL, 33030
KIMRE, INC. 401(K) PROFIT SHARING PLAN 2014 591513528 2015-04-14 KIMRE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 339900
Sponsor’s telephone number 3052334249
Plan sponsor’s address 744 SW 1ST STREET, HOMESTEAD, FL, 33030

Agent

Name Role Address
PEDERSEN, GEORGE C. Agent 744 SW 1ST STREET, HOMESTEAD, FL 33030

Treasurer

Name Role Address
PEDERSEN, GEORGE C, Jr. Treasurer 744 SW 1ST STREET, HOMESTEAD, FL 33030

Director

Name Role Address
PEDERSEN, GEORGE C, Jr. Director 744 SW 1ST STREET, HOMESTEAD, FL 33030
PEDERSEN, JOHANNA TROMBETTA Director 7200 BOTTLE BRUSH DR, SPRING HILL, FL 34606
ORR, MARTINE Director 1010 S ORAIBI CT, PUEBLO WEST, CO 81007
Gaston, Mary Z Director PO Box 637, Medina, WA 98039

Secretary

Name Role Address
ORR, MARTINE Secretary 1010 S ORAIBI CT, PUEBLO WEST, CO 81007

President

Name Role Address
Gaston, Mary Z President PO Box 637, Medina, WA 98039

Vice President

Name Role Address
Zbikowski, Mark Joseph Vice President PO Box 637, Medina, WA 98039

Chief Information Officer

Name Role Address
Zbikowski, Mark Joseph Chief Information Officer PO Box 637, Medina, WA 98039

Chief Technology Officer

Name Role Address
Power, Frank B Chief Technology Officer 323 W Maxwell Street, Lakeland, FL 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025382 PURE PERFORMANCE COMPANY ACTIVE 2021-02-22 2026-12-31 No data 744 SW 1ST STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 744 SW 1ST STREET, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2014-02-21 744 SW 1ST STREET, HOMESTEAD, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 744 SW 1ST STREET, HOMESTEAD, FL 33030 No data
NAME CHANGE AMENDMENT 1975-12-01 KIMRE, INC.. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13441225 0418800 1982-04-16 17511 SW 99TH RD, Perrine, FL, 33157
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-04-16
Case Closed 1982-05-03

Related Activity

Type Referral
Activity Nr 909058091

Violation Items

Citation ID 99001
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1982-05-03
Nr Instances 1
13351036 0418800 1982-03-12 1189 SW 99TH ROAD, Perrine, FL, 33157
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-03-22
Case Closed 1982-04-23

Related Activity

Type Complaint
Activity Nr 320875024

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1982-03-25
Abatement Due Date 1982-04-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1982-03-25
Abatement Due Date 1982-04-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1982-03-25
Abatement Due Date 1982-04-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100305 J04 IIF
Issuance Date 1982-03-25
Abatement Due Date 1982-04-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1982-03-25
Abatement Due Date 1982-04-12
Nr Instances 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1982-03-25
Abatement Due Date 1982-04-12
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1982-03-25
Abatement Due Date 1982-04-12
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1982-03-25
Abatement Due Date 1982-04-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-03-25
Abatement Due Date 1982-04-12
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1982-03-25
Nr Instances 1
13487517 0418800 1978-03-30 17511 SW 99TH ROAD, Miami, FL, 33157
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-03-31
Case Closed 1984-03-10
13366919 0418800 1978-02-23 17511 S W 99 ROAD, Miami, FL, 33157
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-23
Case Closed 1978-03-24

Related Activity

Type Complaint
Activity Nr 320847684

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-03-01
Abatement Due Date 1978-03-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-03-01
Abatement Due Date 1978-03-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-03-01
Abatement Due Date 1978-03-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1978-03-01
Abatement Due Date 1978-03-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-03-01
Abatement Due Date 1978-03-31
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2257418501 2021-02-20 0455 PPS 744 SW 1st St, Homestead, FL, 33030-6902
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629522
Loan Approval Amount (current) 629522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-6902
Project Congressional District FL-28
Number of Employees 37
NAICS code 333413
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 633678.57
Forgiveness Paid Date 2021-10-25
6983227706 2020-05-01 0455 PPP 744 SW 1st St, Homestead, FL, 33030
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629522
Loan Approval Amount (current) 629522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Homestead, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 38
NAICS code 213112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 634023.51
Forgiveness Paid Date 2021-01-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State