Search icon

KING FISH WAVE, LLC - Florida Company Profile

Company Details

Entity Name: KING FISH WAVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING FISH WAVE, 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: 25 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2018 (7 years ago)
Document Number: L12000096269
FEI/EIN Number 46-0731670

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

Address: 10625 SW 80 Court, Miami, FL, 33156, US
Mail Address: 10625 SW 80 Court, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bregolat Pedro Agent 10625 SW 80 Court, Miami, FL, 33156
Brego Marketing Group LLC Manager 10625 SW 80 Court, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 10625 SW 80 Court, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-02-19 10625 SW 80 Court, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-02-19 Bregolat, Pedro -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 10625 SW 80 Court, Miami, FL 33156 -
LC AMENDMENT 2018-11-02 - -
LC AMENDMENT AND NAME CHANGE 2017-09-19 KING FISH WAVE, LLC -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2012-08-02 KING FISH MOBILE LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-06
LC Amendment 2018-11-02
ANNUAL REPORT 2018-01-26
LC Amendment and Name Change 2017-09-19
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990258107 2020-07-10 0455 PPP 1351 SW 1 ST, miami, FL, 33135
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5026.3
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State