Search icon

KAVIANI ENTERPRISES, LLC

Company Details

Entity Name: KAVIANI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Aug 2010 (15 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L10000081515
FEI/EIN Number 273172559
Address: 7460 WEST BOYNTON BEACH BLVD, 101, BOYNTON BEACH, FL, 33437, US
Mail Address: 5310 Grand Banks Blvd, Greenacres, FL, 33463, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kaviani Payam (Mike) Agent 5310 Grand Banks Blvd, Greenacres, FL, 33463

President

Name Role Address
KAVIANI PAYAM, MIKE President 5310 Grand Banks Blvd, Greenacres, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089552 SUBWAY EXPIRED 2010-09-30 2015-12-31 No data 7460 BOYNTON BEACH BOULEVARD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 No data No data
CHANGE OF MAILING ADDRESS 2022-01-24 7460 WEST BOYNTON BEACH BLVD, 101, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 5310 Grand Banks Blvd, Greenacres, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2019-03-21 Kaviani, Payam (Mike) No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 7460 WEST BOYNTON BEACH BLVD, 101, BOYNTON BEACH, FL 33437 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1189767301 2020-04-28 0455 PPP 7460 W Boynton Beach Blvd STE 101, BOYNTON BEACH, FL, 33437
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12588
Loan Approval Amount (current) 12588
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOYNTON BEACH, PALM BEACH, FL, 33437-0900
Project Congressional District FL-22
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12701.29
Forgiveness Paid Date 2021-04-05
2095098301 2021-01-20 0455 PPS 7460 Boynton Beach Blvd Ste 101, Boynton Beach, FL, 33437-6159
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17213.45
Loan Approval Amount (current) 17213.45
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33437-6159
Project Congressional District FL-22
Number of Employees 14
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17338.73
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State