Search icon

KNIGHT AUTOMATED ELECTRONICS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KNIGHT AUTOMATED ELECTRONICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000109624
FEI/EIN Number 203775789
Address: 7513 Central Industrial Drive, Riviera Beach, FL, 33404, US
Mail Address: 7513 Central Industrial Drive, Riviera Beach, FL, 33404, US
ZIP code: 33404
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWEN JOHN A Managing Member 7513 Central Industrial Drive, Riviera Beach, FL, 33404
KNIGHT JEFFREY B Managing Member 7513 Central Industrial Drive, Riviera Beach, FL, 33404
LOREN BRUCE E Agent 7111 FAIRWAY DR, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037409 KNIGHT AUTOMATED ELECTRONICS ACTIVE 2012-04-19 2027-12-31 - 7513 CENTRAL INDUSTRIAL DRIVE, RIVIERA BEACH, FL, 33404
G11000024540 KNIGHT CORPORATIONS EXPIRED 2011-03-08 2016-12-31 - 2610 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409
G09000118009 IHIJI EXPIRED 2009-06-12 2014-12-31 - 3728 GEORGIA AVE., STE. 2-B, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-07 7513 Central Industrial Drive, Riviera Beach, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 7513 Central Industrial Drive, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-17 7111 FAIRWAY DR, STE 302, PALM BEACH GARDENS, FL 33418 -
LC NAME CHANGE 2012-04-04 KNIGHT AUTOMATED ELECTRONICS, LLC -
LC NAME CHANGE 2010-12-06 INVOSTAR ELECTRONIC SOLUTIONS, LLC -
REGISTERED AGENT NAME CHANGED 2010-04-12 LOREN, BRUCE E -
LC AMENDMENT 2010-04-12 - -

Documents

Name Date
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
Reg. Agent Change 2013-07-17
ANNUAL REPORT 2013-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41200.00
Total Face Value Of Loan:
41200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,587.97
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $41,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State