Search icon

LIKK TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: LIKK TECHNOLOGIES, 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: 19 Apr 2018 (7 years ago)
Document Number: F18000001882
FEI/EIN Number 81-1432024

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

Address: 16112 NW 13th Ave, Miami, FL, 33169, US
Mail Address: 16112 NW 13TH Ave, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KRITZLER RONALD Chief Executive Officer 16112 NW 13th Ave Suite A, Miami, FL, 33169
HIMMELSTERN ALBERTO President 16112 NW 13th Ave Suite A, Miami, FL, 33169
Kritzler Danae Secretary 16112 NW 13th Ave, Miami, FL, 33169
Himmelstern Alberto Agent 16112 NW 13TH Ave, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091912 LIKK-H2O ACTIVE 2023-08-07 2028-12-31 - 16112 NW 13TH AVE, STE A, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 Himmelstern, Alberto -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 16112 NW 13th Ave, Suite A, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2019-03-05 16112 NW 13th Ave, Suite A, Miami, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 16112 NW 13TH Ave, Suite A, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-03-05
Off/Dir Resignation 2018-04-19
Foreign Profit 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495477004 2020-04-07 0455 PPP 16112 NW 13th Ave STE A, MIAMI, FL, 33169-5712
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59700
Loan Approval Amount (current) 59700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-5712
Project Congressional District FL-24
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60063.56
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State