Search icon

MITASH ASHOK KRIPALANI, LLC - Florida Company Profile

Company Details

Entity Name: MITASH ASHOK KRIPALANI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITASH ASHOK KRIPALANI, 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: 11 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: L11000004425
FEI/EIN Number 274525936

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

Mail Address: 3184 SW 156 PLACE, MIAMI, FL, 33185, US
Address: 3184 sw 156 place, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIPALANI MITASH Managing Member 3184 SW 156 PLACE, MIAMI, FL, 33185
KRIPALANI MITASH Agent 3184 SW 156 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 3184 sw 156 place, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2015-03-24 3184 sw 156 place, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 3184 SW 156 PLACE, MIAMI, FL 33185 -
LC AMENDMENT AND NAME CHANGE 2011-04-22 MITASH ASHOK KRIPALANI, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5097087702 2020-05-01 0455 PPP 3184 SW 156TH PL, MIAMI, FL, 33185-4917
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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, 33185-4917
Project Congressional District FL-28
Number of Employees 5
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not 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 15098.63
Forgiveness Paid Date 2020-12-31
6013858506 2021-03-02 0455 PPS 3184 SW 156th Pl, Miami, FL, 33185-4917
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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, 33185-4917
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not 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 15068.63
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State