Search icon

UPPER KUTZ, LLC - Florida Company Profile

Company Details

Entity Name: UPPER KUTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPPER KUTZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2008 (17 years ago)
Date of dissolution: 19 Feb 2025 (14 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2025 (14 days ago)
Document Number: L08000044538
FEI/EIN Number 943479152

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

Address: 155 MAJORCA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 420 sw 12th ave, Apt 401, MIAMI, FL, 33130, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGNEW RAYMOND Manager 420 sw 12th ave, MIAMI, FL, 33130
AGNEW CRYSTAL M Managing Member 420 sw 12th ave, MIAMI, FL, 33130
AGNEW CRYSTAL M Agent 420 sw 12th ave, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 155 MAJORCA AVENUE, STE 103, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-03-15 155 MAJORCA AVENUE, STE 103, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 420 sw 12th ave, Apt 401, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2009-04-30 AGNEW, CRYSTAL M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3740239006 2021-05-20 0455 PPP 420 SW 12th Ave Apt 401, Miami, FL, 33130-2463
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8912
Loan Approval Amount (current) 8912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-2463
Project Congressional District FL-27
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8949.63
Forgiveness Paid Date 2021-11-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State