Search icon

KINGS MOBILE L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KINGS MOBILE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGS MOBILE L.L.C. 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: 25 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: L15000110367
FEI/EIN Number 81-4233495

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

Address: 21461 NW 2nd Ave, Miami Gardens, FL, 33169, US
Mail Address: 21461 NW 2nd Ave, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN LOUIS PATRICK Manager 21461 NW 2nd Ave, Miami Gardens, FL, 33169
JEAN LOUIS PATRICK Agent 21461 NW 2nd Ave, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040456 KINGS MOBILE PHONE REPAIR ACTIVE 2020-04-11 2025-12-31 - 21461 NW 2ND AVE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 21461 NW 2nd Ave, Miami Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-11 21461 NW 2nd Ave, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2018-02-11 21461 NW 2nd Ave, Miami Gardens, FL 33169 -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 JEAN LOUIS, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-24
LC Amendment 2020-04-20
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-09-29

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4957.00
Total Face Value Of Loan:
4957.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38300.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3300.00
Total Face Value Of Loan:
3300.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State