Search icon

KING NAILS #1 LLC - Florida Company Profile

Company Details

Entity Name: KING NAILS #1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING NAILS #1 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: 06 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L14000123533
FEI/EIN Number 47-1409852

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

Address: 2600 S UNIVERSITY DRIVE, UNIT 103, MIRAMAR, FL, 33025, US
Mail Address: 2600 S UNIVERSITY DRIVE, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUI XIN PO Manager 2600 S UNIVERSITY DRIVE, MIRAMAR, FL, 33025
LONG CHANTHY Vice President 2600 S UNIVERSITY DRIVE, MIRAMAR, FL, 33025
LONG CHANTHY Manager 2600 S UNIVERSITY DRIVE, MIRAMAR, FL, 33025
CUI XIN PO Agent 2600 S UNIVERSITY DRIVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-11-06 2600 S UNIVERSITY DRIVE, UNIT 103, MIRAMAR, FL 33025 -
REINSTATEMENT 2017-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-06 2600 S UNIVERSITY DRIVE, UNIT 103, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2017-11-06 2600 S UNIVERSITY DRIVE, UNIT 103, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 CUI, XIN PO -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-11-06
REINSTATEMENT 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6560487407 2020-05-14 0455 PPP 2600 South University Drive,103, Miramar, FL, 33025
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
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 N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15214.18
Forgiveness Paid Date 2021-02-19
8262588508 2021-03-09 0455 PPS 2600 S University Dr A3, Miramar, FL, 33025-3013
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22037
Loan Approval Amount (current) 22037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-3013
Project Congressional District FL-24
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22276.09
Forgiveness Paid Date 2022-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State