Search icon

K&M AGENCY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: K&M AGENCY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K&M AGENCY SERVICES, LLC 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: 27 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2024 (a year ago)
Document Number: L17000068215
FEI/EIN Number 82-0991251

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

Address: 7855 NW 12TH ST, SUITE 212, DORAL, FL, 33126, US
Mail Address: 7855 NW 12TH ST, SUITE 212, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALTA HANSCY F President 7855 NW 12TH ST, DORAL, FL, 33126
VILLALTA HANSCY F Agent 7855 NW 12TH ST, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 7855 NW 12TH ST, SUITE 212, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7855 NW 12TH ST, SUITE 212, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2025-01-08 VILLALTA, HANSCY F -
CHANGE OF MAILING ADDRESS 2025-01-08 7855 NW 12TH ST, SUITE 212, DORAL, FL 33126 -
LC AMENDMENT 2024-05-16 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-10-05 - -
LC AMENDMENT 2017-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-10-30
LC Amendment 2024-05-16
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9593318104 2020-07-28 0455 PPP 311 NE 8TH ST STE 108, HOMESTEAD, FL, 33030-4711
Loan Status Date 2022-02-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20606
Loan Approval Amount (current) 20606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-4711
Project Congressional District FL-28
Number of Employees 5
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State