Search icon

KYS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: KYS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KYS 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: 17 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2022 (2 years ago)
Document Number: L18000219435
FEI/EIN Number 83-1929720

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

Address: 16263 Miramar Pkwy, Miramar, FL, 33027, US
Mail Address: 16263 Miramar Pkwy, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kolodro Shuki Yehoshua Authorized Member 16263 Miramar Pkwy, Miramar, FL, 33027
Shuki Kolodro Y Agent 16263 Miramar Pkwy, Miramar, FL, 33027
Kolodro Yaniesky Authorized Member 16263 Miramar Pkwy, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025124 DR PHONE FIX MIRAMAR EXPIRED 2019-02-21 2024-12-31 - 16263 MIRAMAR PKWY, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 16263 Miramar Pkwy, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-02-18 16263 Miramar Pkwy, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 16263 Miramar Pkwy, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-03-06 Shuki, Kolodro Y -
LC NAME CHANGE 2018-12-12 KYS SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-10
REINSTATEMENT 2022-11-23
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-06
LC Name Change 2018-12-12
Florida Limited Liability 2018-09-17

USAspending Awards / Financial Assistance

Date:
2022-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
446700.00
Total Face Value Of Loan:
446700.00
Date:
2020-05-02
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:
19375.00
Total Face Value Of Loan:
19375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19375
Current Approval Amount:
19375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19602.85

Date of last update: 02 May 2025

Sources: Florida Department of State