Search icon

THE K2 GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE K2 GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE K2 GROUP, 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 May 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: L09000048881
FEI/EIN Number 270261677

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

Address: 1300 Washington Avenue #191713, MIAMI BEACH, FL, 33119, US
Mail Address: 1300 Washington Avenue #191713, MIAMI BEACH, FL, 33119, US
ZIP code: 33119
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHLER KEITH Managing Member 401 Ocean Drive, MIAMI BEACH, FL, 33139
KOHLER KEITH A Agent 401 Ocean Drive, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 401 Ocean Drive, Apt 616, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 1300 Washington Avenue #191713, MIAMI BEACH, FL 33119 -
CHANGE OF MAILING ADDRESS 2022-11-21 1300 Washington Avenue #191713, MIAMI BEACH, FL 33119 -
LC STMNT OF RA/RO CHG 2020-12-11 - -
REGISTERED AGENT NAME CHANGED 2010-04-13 KOHLER, KEITH A -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-14
CORLCRACHG 2020-12-11
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3467658103 2020-07-14 0455 PPP EUCLID AVE 1545 Euclid Ave, MIAMI BEACH, FL, 33139-0809
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0809
Project Congressional District FL-24
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13629.38
Forgiveness Paid Date 2021-07-06
8014738506 2021-03-08 0455 PPS 225 Collins Ave Apt 7I, Miami Beach, FL, 33139-7141
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583.32
Loan Approval Amount (current) 14583.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-7141
Project Congressional District FL-24
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14740.9
Forgiveness Paid Date 2022-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State