Search icon

INVERSIONES KALUCA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INVERSIONES KALUCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2007 (18 years ago)
Document Number: L07000117435
FEI/EIN Number 261467667
Address: 150 S Pine Island Road, Suite # 416, Plantation, FL, 33324, US
Mail Address: 150 S Pine Island Road, Suite # 416, Plantation, FL, 33324, US
ZIP code: 33324
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ GUILLERMO M Managing Member 150 S Pine Island Road, Plantation, FL, 33324
KATZ RICARDO D Managing Member 150 S Pine Island Road, Plantation, FL, 33324
KATZ ROBERTO B Managing Member 150 S Pine Island Road, Plantation, FL, 33324
Bieberach Carmen Auth 150 S Pine Island Road, Plantation, FL, 33324
KATZ GUILLERMO M Agent 150 S Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020565 BEDEKA CONVERTING MACHINERY EXPIRED 2015-02-25 2020-12-31 - 7901 SW 6TH COURT, SUITE # 480, PLA, FL, 33324
G15000020562 FLEXO GRAPHICS MATERIALS EXPIRED 2015-02-25 2020-12-31 - 7901 SW 6TH COURT, SUITE # 480, PLANTATION, FL, 33324
G15000020558 INTERNATIONAL GRAPHIC SUPPLIER ACTIVE 2015-02-25 2026-12-31 - 150 S PINE ISLAND ROAD, SUITE 416, PLANTATION, FL, 33324
G12000040505 KLIGHT EXPIRED 2012-04-30 2017-12-31 - 2999 NE 191ST STREET, SUITE # 608-C, AVENTURA, FL, 33180
G09000180184 FLEXO GRAPHICS MATERIALS EXPIRED 2009-12-01 2014-12-31 - 2999 NE 191ST STREET, SUITE # 608-C, AVENTURA, FL, 33180
G09000180182 INTERNATIONAL GRAPHIC SUPPLIER EXPIRED 2009-12-01 2014-12-31 - 2999 NE 191ST STREET, SUITE # 608C, AVENTURA, FL, 33180
G09000180187 BEDEKA CONVERTING MACHINERY EXPIRED 2009-12-01 2014-12-31 - 2999 NE 191ST STREET, SUITE # 608-C, AVENTURA, FL, 33180
G09000153846 CHAMEX INC EXPIRED 2009-09-09 2014-12-31 - 2999 NE 191ST STREET, SUITE # 608-C, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 150 S Pine Island Road, Suite # 416, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-03-07 150 S Pine Island Road, Suite # 416, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 150 S Pine Island Road, Suite #416, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-04-23 BIEBERACH, CARMEN -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$75,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,510.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State