Search icon

KALACATTA STONE LLC - Florida Company Profile

Company Details

Entity Name: KALACATTA STONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KALACATTA STONE 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: 01 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2023 (a year ago)
Document Number: L19000196854
FEI/EIN Number 84-2693388

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

Address: 8465 W 44 Ave, Hialeah, FL, 33018, US
Mail Address: 8465 W 44 Ave, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSALVE JESUS J Authorized Member 8465 W 44 Ave, Hialeah, FL, 33018
MONSALVE MARLEI Authorized Member 8465 W 44 AVE UNIT 130, HIALEAH, FL, 33018
MONSALVE JESUS J Agent 8465 W 44 Ave, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107474 QARZO ACTIVE 2020-08-20 2025-12-31 - 2500 W 84 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 8465 W 44 Ave, Unit 130, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-04-09 8465 W 44 Ave, Unit 130, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 8465 W 44 Ave, Unit 130, Hialeah, FL 33018 -
LC AMENDMENT 2022-04-15 - -
REGISTERED AGENT NAME CHANGED 2022-04-12 MONSALVE, JESUS JAVIER -

Documents

Name Date
ANNUAL REPORT 2024-04-01
LC Amendment 2023-11-08
ANNUAL REPORT 2023-04-09
LC Amendment 2022-04-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-06
Florida Limited Liability 2019-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5140417309 2020-04-30 0455 PPP 2500 W 84th St, HIALEAH, FL, 33016-5516
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33016-5516
Project Congressional District FL-26
Number of Employees 3
NAICS code 327991
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50479.45
Forgiveness Paid Date 2021-04-27
6338578405 2021-02-10 0455 PPS 2500 W 84th St Unit 2, Hialeah, FL, 33016-5757
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-5757
Project Congressional District FL-26
Number of Employees 3
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50408.22
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State