Search icon

KALAMATA LLC - Florida Company Profile

Company Details

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

KALAMATA 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: 20 Aug 2019 (6 years ago)
Document Number: L19000213089
FEI/EIN Number 83-1822766

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

Address: 423 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 423 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTATEPE ILYAS Authorized Member 423 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
ORTATEPE ILYAS Agent 423 washington ave, miami beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119992 KALAMATA MEDITERRANEAN CUISINE ACTIVE 2019-11-07 2029-12-31 - 423 WASHINGTON AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 423 washington ave, miami beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 423 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-12-23 423 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-01
Florida Limited Liability 2019-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3109168610 2021-03-16 0455 PPS 423 Washington Ave, Miami Beach, FL, 33139-6617
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60949
Loan Approval Amount (current) 60949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-6617
Project Congressional District FL-24
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61549.62
Forgiveness Paid Date 2022-03-15
1977927705 2020-05-01 0455 PPP 423 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50060
Loan Approval Amount (current) 40060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40441.68
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State