Search icon

KIM BUI INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: KIM BUI INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIM BUI INVESTMENT 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: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2024 (9 months ago)
Document Number: L14000108532
FEI/EIN Number 47-1295619

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

Address: 3214 E COLONIAL DR, ORLANDO, FL, 32803, US
Mail Address: 3214 E COLONIAL DR, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUI KIMBERLY Manager 3214 E COLONIAL DR, ORLANDO, FL, 32803
BUI HOGANG Manager 3214 E COLONIAL DR, ORLANDO, FL, 32803
LE JANINE Secretary 3214 E COLONIAL DR, ORLANDO, FL, 32803
BUI KIMBERLY Agent 3214 E COLONIAL DR, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039867 QUICKLY BOBA & SNOW ACTIVE 2020-04-09 2025-12-31 - 3214 E COLONIAL DR, ORLANDO, FL, 32803
G14000125056 QUICKLY BOBA & SNOW EXPIRED 2014-12-12 2019-12-31 - 3214 E COLONIAL DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2020-03-29 BUI, KIMBERLY -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-10-23 3214 E COLONIAL DR, ORLANDO, FL 32803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000066662 ACTIVE 1000000943041 ORANGE 2023-02-10 2043-02-15 $ 11,781.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000066977 TERMINATED 1000000943424 ORANGE 2023-02-10 2033-02-15 $ 297.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000066944 ACTIVE 1000000943415 ORANGE 2023-02-10 2043-02-15 $ 8,638.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000105977 ACTIVE 1000000878361 ORANGE 2021-02-26 2041-03-10 $ 8,568.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000105985 TERMINATED 1000000878362 ORANGE 2021-02-25 2031-03-10 $ 649.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000839918 TERMINATED 1000000850924 ORANGE 2019-12-12 2039-12-26 $ 4,454.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000596595 TERMINATED 1000000758219 ORANGE 2017-10-10 2037-10-25 $ 1,600.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-07-11
LC Amendment 2022-12-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6982647309 2020-04-30 0491 PPP 3214 E COLONIAL DR, ORLANDO, FL, 32803
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25863
Loan Approval Amount (current) 25863
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 14
NAICS code 523910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26170.52
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State