Search icon

KYRIOS SOTER SCIENTIFIC LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

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

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

Paycheck Protection Program

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
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12586.3
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State