Search icon

KALIEBA & K GROUP, LLC

Company Details

Entity Name: KALIEBA & K GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L15000096190
FEI/EIN Number N/A
Address: 2740 SW 97 AVENUE, 101, MIAMI, FL 33165
Mail Address: 2740 SW 97 AVENUE, 101, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MARIA'S INCOME TAX & ACCOUNTING SERVICES INC. Agent

President

Name Role Address
VALDES HERRERA, KALIE President 2740 SW 97 AVENUE, 101 MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117615 KALIEBA MED SPA ACTIVE 2017-10-25 2027-12-31 No data 2740 SW 97 AVENUE, #101, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 5901 NW 183 STREET, SUITE 116, HIALEAH, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2740 SW 97 AVENUE, 101, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2019-04-30 2740 SW 97 AVENUE, 101, MIAMI, FL 33165 No data
REINSTATEMENT 2017-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-13 Maria's Income Tax & Accounting Services, Inc. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000042863 TERMINATED 1000000913636 DADE 2022-01-20 2032-01-26 $ 452.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3623507405 2020-05-07 0455 PPP 2740 SW 97 AVENUE NO 101, MIAMI, FL, 33165
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21666
Loan Approval Amount (current) 21666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State