Search icon

KETER SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: KETER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KETER SOLUTIONS, 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 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: L14000089254
FEI/EIN Number 47-1023396

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

Address: 50 Biscayne Blvd, Unit 3508, Miami, FL, 33132, US
Mail Address: 50 Biscayne Blvd, Unit 3508, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tsoi-A-Fatt Leisel Dr. Chief Executive Officer 50 Biscayne Blvd Unit 3508, Miami, FL, 33132
TSOI-A-FATT LEISEL Dr. Agent 50 Biscayne Blvd, Miami, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 TSOI-A-FATT, LEISEL, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 50 Biscayne Blvd, Ste 3508, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 50 Biscayne Blvd, Unit 3508, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-12-05 50 Biscayne Blvd, Unit 3508, Miami, FL 33132 -
REINSTATEMENT 2019-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-07-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7010998708 2021-04-05 0455 PPP 16490 NE 26th Ave, North Miami Beach, FL, 33160-4056
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13964
Loan Approval Amount (current) 13964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-4056
Project Congressional District FL-24
Number of Employees 1
NAICS code 541519
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14043.19
Forgiveness Paid Date 2021-11-17

Date of last update: 02 May 2025

Sources: Florida Department of State