Search icon

KAIROS PEST CONTROL LLC

Company Details

Entity Name: KAIROS PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: L16000073428
FEI/EIN Number 81-2293804
Address: 770 Ponce de Leon Blvd, Suite 102, Coral Gables, FL 33134
Mail Address: 770 Ponce de Leon Blvd, Suite 102, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, AVELINO L Agent 770 Ponce de Leon Blvd, Suite 102, Coral Gables, FL 33134

Manager

Name Role Address
GONZALEZ, AVELINO L Manager 770 Ponce de Leon Blvd, Suite 102 Coral Gables, FL 33134

Authorized Member

Name Role Address
GONZALEZ, HEYDI Authorized Member 3126 sw 23rd st, miami, FL 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 770 Ponce de Leon Blvd, Suite 102, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-05-26 770 Ponce de Leon Blvd, Suite 102, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 770 Ponce de Leon Blvd, Suite 102, Coral Gables, FL 33134 No data
REINSTATEMENT 2017-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-27 GONZALEZ, AVELINO L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8851808304 2021-01-30 0455 PPS 11961 SW 195th St, Miami, FL, 33177-4323
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3467
Loan Approval Amount (current) 3467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-4323
Project Congressional District FL-28
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3512.4
Forgiveness Paid Date 2022-05-26
4030877410 2020-05-08 0455 PPP 11961 SW 195TH ST 770 PONCE DE LEON BLVD STE 102, CORAL GABLES, FL, 33134-2066
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3467
Loan Approval Amount (current) 3467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-2066
Project Congressional District FL-27
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3497.3
Forgiveness Paid Date 2021-03-24

Date of last update: 19 Feb 2025

Sources: Florida Department of State