Search icon

KITE LAB USA, LLC - Florida Company Profile

Company Details

Entity Name: KITE LAB USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KITE LAB USA, 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: 20 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2012 (12 years ago)
Document Number: L07000126059
FEI/EIN Number 261697491

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3109 Grand Avenue, MIAMI, FL, 33133, US
Mail Address: 151 SE 1st Street, MIAMI, FL, 33131, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON CARLOS Chief Executive Officer 151 SE 1st Street, MIAMI, FL, 33131
DE LEON, DE LA RIVA CARLOS A Agent 151 SE 1st Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-28 3109 Grand Avenue, #253, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 151 SE 1st Street, Apt. 1601, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 3109 Grand Avenue, #253, MIAMI, FL 33133 -
REINSTATEMENT 2012-12-18 - -
REGISTERED AGENT NAME CHANGED 2012-12-18 DE LEON, DE LA RIVA, CARLOS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-08
AMENDED ANNUAL REPORT 2017-11-20
ANNUAL REPORT 2017-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348897709 2020-05-01 0455 PPP 3109 GRAND AVENUE #253, MIAMI, FL, 33133
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17502
Loan Approval Amount (current) 17502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 621511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17617.08
Forgiveness Paid Date 2020-12-31
9379748408 2021-02-16 0455 PPS 3051 Mary St, Miami, FL, 33133-4505
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17502
Loan Approval Amount (current) 17502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-4505
Project Congressional District FL-27
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17593.11
Forgiveness Paid Date 2021-08-26

Date of last update: 03 May 2025

Sources: Florida Department of State