Search icon

DK INNOVATIVE TRADING LLC - Florida Company Profile

Company Details

Entity Name: DK INNOVATIVE TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DK INNOVATIVE TRADING 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: 15 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2021 (4 years ago)
Document Number: L19000285388
FEI/EIN Number 84-3882615

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

Address: 5810 SW 89th Ave, Miami, FL, 33173, US
Mail Address: 5810 SW 89th Ave, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kanarek Nicholas Auth 5810 SW 89th Ave, Miami, FL, 33173
Kanarek Alessandro Auth 5810 SW 89th Ave, Miami, FL, 33173
Kanarek David President 5810 SW 89th Ave, Miami, FL, 33173
KANAREK DAVID Agent 5810 SW 89th Ave, Miami, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 5810 SW 89th Ave, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2024-02-20 5810 SW 89th Ave, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 5810 SW 89th Ave, Miami, FL 33173 -
LC AMENDMENT 2021-09-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-09-16
LC Amendment 2021-09-13
ANNUAL REPORT 2020-06-12
Florida Limited Liability 2019-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7423978308 2021-01-28 0455 PPS 5810 SW 89th Ave, Miami, FL, 33173-1628
Loan Status Date 2021-09-16
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 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-1628
Project Congressional District FL-27
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12562.33
Forgiveness Paid Date 2021-08-23
2229507206 2020-04-15 0455 PPP 5810 SW 89 AVE, MIAMI, FL, 33173-1628
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12362
Loan Approval Amount (current) 12362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124650
Servicing Lender Name Axos Bank
Servicing Lender Address 4350 La Jolla Village Dr, Ste 140, SAN DIEGO, CA, 92122-1244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33173-1628
Project Congressional District FL-27
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12434.74
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State