Search icon

KYRIOS SOTER SCIENTIFIC LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KYRIOS SOTER SCIENTIFIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L06000110889
FEI/EIN Number 205894253
Address: 12355 SW 129 COURT, SUITE 06, MIAMI, FL, 33186, US
Mail Address: 12355 SW 129 COURT, SUITE 06, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arias Cecilia J President 18313 SW 153rd Place, Miami, FL, 33187
Arias Franco M Vice President 18313 SW 153rd Place, Miami, FL, 33187
ARIAS CECILIA J Agent 18313 SW 153rd Place, Miami, FL, 33187

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
FRANCO ARIAS
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2415913
Trade Name:
KYRIOS-SOTER SCIENTIFIC LLC

Unique Entity ID

Unique Entity ID:
HPZXQN2K8AK4
CAGE Code:
94WY1
UEI Expiration Date:
2026-03-28

Business Information

Doing Business As:
KYRIOS-SOTER SCIENTIFIC LLC
Activation Date:
2025-04-01
Initial Registration Date:
2021-08-25

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 ARIAS, CECILIA J -
REINSTATEMENT 2023-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 18313 SW 153rd Place, Miami, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-01-10 - -
LC NAME CHANGE 2021-06-29 KYRIOS SOTER SCIENTIFIC LLC -
CHANGE OF MAILING ADDRESS 2009-04-27 12355 SW 129 COURT, SUITE 06, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 12355 SW 129 COURT, SUITE 06, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-04-28
LC Amendment 2022-01-10
LC Name Change 2021-06-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45200.00
Total Face Value Of Loan:
45200.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,586.3
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $12,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State