Search icon

KORE.AI, INC. - Florida Company Profile

Company Details

Entity Name: KORE.AI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Mar 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2017 (8 years ago)
Document Number: F16000001351
FEI/EIN Number 452582442

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

Address: 7380 WEST SAND LAKE SUITE 390, ORLANDO, FL, 32819, US
Mail Address: 7380 WEST SAND LAKE SUITE 390, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KORE.AI, INC 401K PLAN 2021 452582442 2022-08-28 KORE.AI, INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 8448735673
Plan sponsor’s address 7380 WEST SAND LAKE ROAD, SUITE 430, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2022-08-28
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
KORE.AI, INC 401K PLAN 2020 452582442 2021-06-29 KORE.AI, INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 8448735673
Plan sponsor’s address 7380 WEST SAND LAKE ROAD, SUITE 390, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
KORE.AI, INC 401K PLAN 2019 452582442 2020-08-18 KORE.AI, INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3214201558
Plan sponsor’s address 7380 WEST SAND LAKE ROAD, SUITE 430, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing ANTHONY MOSCHELLA
Valid signature Filed with authorized/valid electronic signature
KORE.AI, INC 401K PLAN 2018 452582442 2020-08-18 KORE.AI, INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3214201558
Plan sponsor’s address 7380 WEST SAND LAKE ROAD, SUITE 430, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing ANTHONY MOSCHELLA
Valid signature Filed with authorized/valid electronic signature
KORE.AI, INC 401K PLAN 2017 452582442 2020-08-18 KORE.AI, INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3214201558
Plan sponsor’s address 7380 WEST SAND LAKE ROAD, SUITE 430, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing ANTHONY MOSCHELLA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KONERU RAJKUMAR President 7380 WEST SAND LAKE SUITE 390, ORLANDO, FL, 32819
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 1540 GLENWAY DR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 7380 WEST SAND LAKE SUITE 390, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-04-16 7380 WEST SAND LAKE SUITE 390, ORLANDO, FL 32819 -
NAME CHANGE AMENDMENT 2017-05-11 KORE.AI, INC. -
AMENDMENT 2016-03-29 - AMENDED QUALIFICATION SUBMITTED TO CORRECT FILING TYPE FROM NON-PROFIT TO PROFIT

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000586543 TERMINATED 48-2019-CC-8028-A001OX COUNTY COURT OF ORANGE COUNTY 2019-09-05 2024-09-09 $11,087.09 NETSPI, LLC, 4035 ATLANTIC BLVD, JACKSONVILLE

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-23
Name Change 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5208047106 2020-04-13 0491 PPP 7380 West Sand Lake Road, Suite 390, Orlando, FL, 32819
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 611597
Loan Approval Amount (current) 611597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 30
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 620227.31
Forgiveness Paid Date 2021-09-14

Date of last update: 01 May 2025

Sources: Florida Department of State