Search icon

KAIBURGER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: KAIBURGER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KAIBURGER HOLDINGS 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: 29 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2023 (a year ago)
Document Number: L19000087039
FEI/EIN Number 83-4556786

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

Address: 9251 Caribbean Blvd., Cutler Bay, FL 33157
Mail Address: 9251 Caribbean Blvd., Cutler Bay, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Quiros, Pedro Authorized Member 9251 Caribbean Blvd., Cutler Bay, FL 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 9251 Caribbean Blvd., Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-04-10 9251 Caribbean Blvd., Cutler Bay, FL 33157 -
REINSTATEMENT 2023-10-01 - -
REGISTERED AGENT NAME CHANGED 2023-10-01 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2019-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-10-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-09-19
ANNUAL REPORT 2020-02-22
LC Amendment 2019-05-07
Florida Limited Liability 2019-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096977901 2020-06-19 0455 PPP 2951 CARIBBEAN BOULEVARD, CUTLER BAY, FL, 33157-6728
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-6728
Project Congressional District FL-27
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12608.68
Forgiveness Paid Date 2021-05-06
9826297803 2020-06-09 0455 PPP 9251 Caribbean Boulevard, CUTLER BAY, FL, 33157-8839
Loan Status Date 2022-01-08
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-8839
Project Congressional District FL-27
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State