Search icon

KAPRA, LLC - Florida Company Profile

Company Details

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

KAPRA, 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: 15 Sep 2014 (11 years ago)
Document Number: L14000144056
FEI/EIN Number 47-1854855

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

Address: 15703 SW 48TH DR, MIRAMAR, FL, 33027
Mail Address: 15703 SW 48TH DR, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUAIN KELLY M Manager 15703 SW 48TH DR., MIRAMAR, FL, 33027
Quain Trinh Vice President 15703 SW 48TH DR, MIRAMAR, FL, 33027
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132611 JIMMY JOHN'S GOURMET SANDWICHES ACTIVE 2022-10-24 2027-12-31 - 15703 SW 48TH DR, MIRAMAR, FL, 33027
G15000051238 JIMMY JOHNS EXPIRED 2015-05-26 2020-12-31 - 14653 MIRAMAR PKWY., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4490388304 2021-01-23 0455 PPS 14653 Miramar Pkwy, Miramar, FL, 33027-6607
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67854.5
Loan Approval Amount (current) 67854.5
Undisbursed Amount 0
Franchise Name Jimmy John's
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-6607
Project Congressional District FL-25
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 68599.97
Forgiveness Paid Date 2022-03-01
7485327300 2020-04-30 0455 PPP 14653 Miramar Parkway, Miramar, FL, 33027
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53282
Loan Approval Amount (current) 53282
Undisbursed Amount 0
Franchise Name Jimmy John's
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 N
Business Age Description Unanswered
Project Address Miramar, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53933.06
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State