Search icon

KARNIS LLC - Florida Company Profile

Company Details

Entity Name: KARNIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARNIS 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: 03 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: L14000035564
FEI/EIN Number 46-4974104

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

Address: 1020 Ali-Baba Ave, Opa Locka, FL, 33054, US
Mail Address: 1020 Ali-Baba Ave, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARNI NEAL SR Manager 5324 hayes street, hollywood, FL, 33312
KARNI LIOR SR Manager 5324 hayes street, HOLLYWOOD, FL, 33312
Karni Dor Manager 1151 s park rd, Davie, FL, 33314
Brody Efraim SR Manager 310 NW 171ST ST, Miami, FL, 33169
Karni Neal Agent 5324 hayes street, hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1020 Ali-Baba Ave, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-01-24 1020 Ali-Baba Ave, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 5324 hayes street, hollywood, FL 33021 -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 Karni, Neal -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-02
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047437208 2020-04-15 0455 PPP 4811 South state road 7, davie, FL, 33314
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24918
Loan Approval Amount (current) 24918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 5
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25099.88
Forgiveness Paid Date 2021-02-10
4028598406 2021-02-05 0455 PPS 4811 S State Road 7, Davie, FL, 33314-5646
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24918
Loan Approval Amount (current) 24918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-5646
Project Congressional District FL-25
Number of Employees 5
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25017.67
Forgiveness Paid Date 2021-07-08

Date of last update: 02 May 2025

Sources: Florida Department of State