Search icon

K/R ARCHITECT, P.C. - Florida Company Profile

Branch

Company Details

Entity Name: K/R ARCHITECT, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 15 Mar 2010 (15 years ago)
Branch of: K/R ARCHITECT, P.C., NEW YORK (Company Number 3291875)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F10000001314
FEI/EIN Number 76-0810364

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

Address: 4141 NE 2ND AVENUE, SUITE 200B, MIAMI, FL 33137
Mail Address: 4141 NE 2ND AVENUE, SUITE 200B, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
RILEY, TERENCE Agent 4141 NE 2ND AVENUE, SUITE 200B, MIAMI, FL 33137
RILEY, TERENCE President 4141 NE 2ND AVENUE, MIAMI, FL 33137
RILEY, TERENCE Director 4141 NE 2ND AVENUE, MIAMI, FL 33137
RILEY, TERENCE Treasurer 4141 NE 2ND AVENUE, MIAMI, FL 33137
RILEY, TERENCE Secretary 4141 NE 2ND AVENUE, MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029756 KEENEN/RILEY EXPIRED 2011-03-23 2016-12-31 - 3841 NE 2ND AVE., SUITE #400, MIAMI, FL, 33137
G11000029759 K/R EXPIRED 2011-03-23 2016-12-31 - 3841 NE 2ND AVE., SUITE #400, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 4141 NE 2ND AVENUE, SUITE 200B, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-03-06 4141 NE 2ND AVENUE, SUITE 200B, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 4141 NE 2ND AVENUE, SUITE 200B, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000553398 ACTIVE 1000000937803 MIAMI-DADE 2022-12-06 2042-12-14 $ 976.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1461057409 2020-05-04 0455 PPP 4141 NE 2ND AVE, SUITE 200B, MIAMI, FL, 33137-3558
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3558
Project Congressional District FL-24
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23073.02
Forgiveness Paid Date 2021-02-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State