Search icon

KWATSON13, LLC - Florida Company Profile

Company Details

Entity Name: KWATSON13, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KWATSON13, 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: 28 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L19000142471
FEI/EIN Number 84-2053424

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

Address: 8920 NW 8TH ST, APT 208, MIAMI, FL, 33172, US
Mail Address: 8920 NW 8TH ST, APT 208, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOOKE WATSON KRAESHER Manager 8920 NW 8TH ST, MIAMI, FL, 33172
MEJIAS GARONE ADILESY Y Authorized Member 8920 NW 8TH ST, MIAMI, FL, 33172
REBOLTA CORPORATION, INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-20 - -
REGISTERED AGENT NAME CHANGED 2022-01-20 REBOLTA CORPORATION, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-22 8920 NW 8TH ST, APT 208, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-02-22 8920 NW 8TH ST, APT 208, MIAMI, FL 33172 -
LC AMENDMENT 2019-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-01-20
ANNUAL REPORT 2020-02-22
LC Amendment 2019-07-01
Florida Limited Liability 2019-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3654899009 2021-05-19 0455 PPS 8920 NW 8th St Apt 208, Miami, FL, 33172-3410
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102660
Loan Approval Amount (current) 102660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
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, 33172-3410
Project Congressional District FL-27
Number of Employees 8
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103153.34
Forgiveness Paid Date 2021-11-15
8932488502 2021-03-10 0455 PPP 8920 NW 8th St Apt 208, Miami, FL, 33172-3410
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102660
Loan Approval Amount (current) 102660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33172-3410
Project Congressional District FL-27
Number of Employees 8
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103264.71
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State