Search icon

EDUKOS L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDUKOS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2019 (6 years ago)
Document Number: L15000118475
FEI/EIN Number 47-4539097
Address: 6800 SW 40TH ST., #320, miami, FL, 33155, US
Mail Address: ATTN: JOHN GUILARTE, 6800 SW 40TH ST., #320, MIAMI, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILARTE XEQNIEL J Manager 6800 SW 40TH ST., #320, MIAMI, FL, 33155
Guilarte John Agent 1701 W. Flagler St., miami, FL, 33135

Unique Entity ID

CAGE Code:
825G1
UEI Expiration Date:
2020-05-24

Business Information

Activation Date:
2019-03-26
Initial Registration Date:
2018-02-15

Commercial and government entity program

CAGE number:
825G1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-27
CAGE Expiration:
2024-03-26

Contact Information

POC:
XEQNIEL J. GUILARTE
Corporate URL:
www.edukosmiami.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 6800 SW 40TH ST., #320, miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 1701 W. Flagler St., Ste 101, miami, FL 33135 -
REINSTATEMENT 2019-12-03 - -
REGISTERED AGENT NAME CHANGED 2019-12-03 Guilarte, John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-02-25 6800 SW 40TH ST., #320, miami, FL 33155 -
LC STMNT OF RA/RO CHG 2015-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
CORLCRACHG 2015-08-19

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
55500.00
Total Face Value Of Loan:
125100.00
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:
20667.00
Total Face Value Of Loan:
20667.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,165
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,165
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,367.16
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $29,163
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$20,667
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,667
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,816.48
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $20,667

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State