Entity Name: | KYRIOS SOTER SCIENTIFIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KYRIOS SOTER SCIENTIFIC LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 16 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | L06000110889 |
FEI/EIN Number |
205894253
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7025617303 | 2020-04-30 | 0455 | PPP | 12355 Southwest 129th Court Unit 6, Miami, FL, 33186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State