Search icon

KB FROYO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KB FROYO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KB FROYO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000047260
FEI/EIN Number 45-4987067

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

Mail Address: 141 Orquidea Ave, Coral Gables, FL, 33143, US
Address: 600 CRANDON BOULEVARD, SUITE 20, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAX USA HOLDINGS LLC Authorized Member -
MONTEPALMA USA LTD. Authorized Member -
Casado Jorge Manager P.O. BOX 14-3940, CORAL GABLES, FL, 33134
Casado Jorge Agent 10730 NW 66th ST, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027636 YOGURT BY U EXPIRED 2016-03-15 2021-12-31 - 251 VALENCIA AVE #3940, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-07 600 CRANDON BOULEVARD, SUITE 20, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2020-02-21 Casado, Jorge -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 10730 NW 66th ST, Apt #109, Doral, FL 33178 -
LC AMENDMENT 2016-11-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000261130 TERMINATED 1000000585118 MIAMI-DADE 2014-02-20 2024-03-04 $ 370.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
LC Amendment 2016-11-23
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-25

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14062.00
Total Face Value Of Loan:
14062.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14056.00
Total Face Value Of Loan:
14056.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14062
Current Approval Amount:
14062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14164.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14056
Current Approval Amount:
14056
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14214.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State