Search icon

KREST COMMUNICATION LLC - Florida Company Profile

Company Details

Entity Name: KREST COMMUNICATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KREST COMMUNICATION 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: 06 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L10000124714
FEI/EIN Number 274169359

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

Address: 150 SE 2ND AVENUE, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURSIQUOT NIRVA Managing Member 150 SE 2ND AVENUE, MIAMI, FL, 33131
Malone Ron MBMR 150 SE 2ND AVENUE, MIAMI, FL, 33131
BOURSIQUOT NIRVA Agent 150 SE 2ND AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156959 TUFF COOKIES LLC ACTIVE 2024-12-27 2029-12-31 - 150 SE 2ND AVENUE, MIAMI, FL, 33131
G20000040544 TAX AXE LLC ACTIVE 2020-04-12 2025-12-31 - 150 SE 2ND AVENUE, MIAMI, FL, 33131
G19000076583 M3CCA EXPIRED 2019-07-15 2024-12-31 - 150 SE 2ND AVENUE, MIAMI, FL, 33131
G16000061848 THE WIRELESS ZONE EXPIRED 2016-06-22 2021-12-31 - P.O. BOX 172062, HIALEAH, FL, 33017--206
G15000031919 SMART FINANCIAL GROUP EXPIRED 2015-03-28 2020-12-31 - 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
G15000000576 TRI-COUNTY FINANCIAL SERVICES EXPIRED 2015-01-02 2020-12-31 - 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
G14000022423 TAX AXE LLC EXPIRED 2014-03-03 2019-12-31 - 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 150 SE 2ND AVENUE, STE 300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-02-27 150 SE 2ND AVENUE, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 150 SE 2ND AVENUE, MIAMI, FL 33131 -
REINSTATEMENT 2018-12-13 - -
REGISTERED AGENT NAME CHANGED 2018-12-13 BOURSIQUOT, NIRVA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2014-01-06 - -
REINSTATEMENT 2014-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-12-13
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1851368508 2021-02-19 0455 PPP 244 Biscayne Blvd, Miami, FL, 33132-2286
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13160
Loan Approval Amount (current) 13160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2286
Project Congressional District FL-27
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13289.8
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State