Search icon

KIVAKI LAW FIRM P.L.L.C. - Florida Company Profile

Company Details

Entity Name: KIVAKI LAW FIRM P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIVAKI LAW FIRM P.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: 15 Jun 2016 (9 years ago)
Document Number: L16000114721
FEI/EIN Number 81-2974876

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

Address: 55 SW 9th St., MIAMI, FL, 33130, US
Mail Address: 55 SW 9th St., MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA FLOR KIVAKI VICTOR A Authorized Member 55 SW 9th St., MIAMI, FL, 33130
Herrera Mellado Maria Manager 55 SW 9th St., MIAMI, FL, 33130
HERRERA MELLADO Maria Agent 55 SW 9th St., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 HERRERA MELLADO, Maria -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 55 SW 9th St., 4009, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-24 55 SW 9th St., 4009, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 55 SW 9th St., 4009, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5631367704 2020-05-01 0455 PPP 55 SW 9TH ST APT 4009, MIAMI, FL, 33130-4515
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) 3125
Loan Approval Amount (current) 3125
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33130-4515
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
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 3150.6
Forgiveness Paid Date 2021-02-25
6911538310 2021-01-27 0455 PPS 55 SW 9th St Apt 4009W, Miami, FL, 33130-4515
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
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 Miami, MIAMI-DADE, FL, 33130-4515
Project Congressional District FL-27
Number of Employees 2
NAICS code 541110
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 9051.78
Forgiveness Paid Date 2021-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State