Search icon

KARNAGE MOTORSPORTS, LLC. - Florida Company Profile

Company Details

Entity Name: KARNAGE MOTORSPORTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARNAGE MOTORSPORTS, 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: 07 Dec 2011 (13 years ago)
Document Number: L11000138043
FEI/EIN Number 454003438

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

Address: 8600 NW South Drive, Miami, FL, 33166, US
Mail Address: 8600 NW S. River Dr Unit 2, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVENDANO WILLIAM A Managing Member 8534 NW 114 CT, DORAL, FL, 33178
AVENDANO NICOLAS Managing Member 3431 W 100th Ter, Miami, FL, 33018
AVENDANO WILLIAM A Agent 8600 NW S. River Dr Unit 2, Miami, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 8600 NW South Drive, Unit 1, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-03-05 8600 NW South Drive, Unit 1, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 8600 NW S. River Dr Unit 2, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2012-02-16 AVENDANO, WILLIAM A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000155774 TERMINATED 1000000882548 DADE 2021-04-02 2041-04-07 $ 971.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000155782 TERMINATED 1000000882549 DADE 2021-04-02 2041-04-07 $ 1,366.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000123501 TERMINATED 1000000860922 DADE 2020-02-20 2040-02-26 $ 7,796.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5887867302 2020-04-30 0455 PPP 8600 NW SOUTH RIVER DR UNIT 2, MEDLEY, FL, 33166-7408
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21699
Loan Approval Amount (current) 21699
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33166-7408
Project Congressional District FL-26
Number of Employees 4
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21885.67
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State