Search icon

KINETIC REVENUE LLC - Florida Company Profile

Company Details

Entity Name: KINETIC REVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINETIC REVENUE 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: 16 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: L11000032423
FEI/EIN Number APPLIED FOR

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

Address: 7254 NW 19th Court, Pembroke Pines, FL, 33024, US
Mail Address: 7254 NW 19th Court, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINETIC REVENUE LLC 401K PLAN 2023 450670644 2024-07-24 KINETIC REVENUE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541400
Sponsor’s telephone number 9543836925
Plan sponsor’s address 7254 NW 19TH CT, PEMBROKE PINES, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
KINETIC REVENUE LLC 401K PLAN 2022 450670644 2023-07-31 KINETIC REVENUE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541400
Sponsor’s telephone number 9543836925
Plan sponsor’s address 7254 NW 19TH CT, PEMBROKE PINES, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
KINETIC REVENUE LLC 401K PLAN 2021 450670644 2022-07-27 KINETIC REVENUE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541400
Sponsor’s telephone number 9543836925
Plan sponsor’s address 7254 NW 19TH CT, PEMBROKE PINES, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
KINETIC REVENUE LLC 401K PLAN 2020 450670644 2021-09-24 KINETIC REVENUE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541400
Sponsor’s telephone number 9543836925
Plan sponsor’s address 5397 ORANGE DR SUITE 201, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KULPA ARMAND Managing Member 7254 NW 19th Court, Pembroke Pines, FL, 33024
GONYA PATRICK EJr. Agent 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 7254 NW 19th Court, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-04-14 7254 NW 19th Court, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1000 BRICKELL AVENUE, Suite 400, MIAMI, FL 33131 -
REINSTATEMENT 2019-02-26 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 GONYA, PATRICK EDWARD, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7278807800 2020-06-03 0455 PPP 7254 NW 19 COURT, PEMBROKE PINES, FL, 33024-1012
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46750
Loan Approval Amount (current) 46750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33024-1012
Project Congressional District FL-25
Number of Employees 6
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47195.73
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State