Search icon

KURUMA IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: KURUMA IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KURUMA IMPORTS, 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: 26 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L14000033102
FEI/EIN Number 46-5343529

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

Address: 7105 NW 41 Street, MIAMI, FL, 33166, US
Mail Address: 7105 NW 41 Street, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JORGE M Manager 7105 NW 41 Street, MIAMI, FL, 33166
LOPEZ JORGE M Agent 7105 NW 41 Street, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093493 KURUMA PARTS DBA EXPIRED 2017-08-23 2022-12-31 - 8475 SW 4TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 7105 NW 41 Street, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-08-27 7105 NW 41 Street, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-27 7105 NW 41 Street, MIAMI, FL 33166 -
LC AMENDMENT 2017-09-25 - -
LC AMENDMENT 2016-06-08 - -
LC AMENDMENT AND NAME CHANGE 2015-07-07 KURUMA IMPORTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-20
LC Amendment 2017-09-25
ANNUAL REPORT 2017-04-17
LC Amendment 2016-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3938817104 2020-04-12 0455 PPP 1527 NW 89TH CT, DORAL, FL, 33172-2601
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8747
Loan Approval Amount (current) 8747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2601
Project Congressional District FL-26
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8809.07
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State