Search icon

KING-CONCIERGE SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: KING-CONCIERGE SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING-CONCIERGE SERVICES, 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: 21 May 2013 (12 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L13000074121
FEI/EIN Number 46-2819131

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

Address: 3921 Alton rd, MIAMI, FL, 33140, US
Mail Address: 3921 Alton rd, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING ANDRE Managing Member 3921 Alton rd, MIAMI, FL, 33140
KING ANDRE Agent 3921 Alton rd, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-17 3921 Alton rd, STE 422, MIAMI, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-17 3921 Alton rd, STE 422, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2020-07-17 3921 Alton rd, STE 422, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-09-25 KING, ANDRE -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-08-27 - -
LC AMENDMENT 2014-08-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8482778900 2021-05-11 0455 PPP 3921 Alton Rd, Miami Beach, FL, 33140-3852
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3852
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State