Search icon

KIRLIN FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: KIRLIN FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: M11000003582
FEI/EIN Number 45-2885870

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

Address: 2941 W. Cyprus Creek Rd, Ft. Lauderdale, FL, 33309, US
Mail Address: 2941 W. Cyprus Creek Rd, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Rudolph Seth Manager 2941 W. Cyprus Creek Rd, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2941 W. Cyprus Creek Rd, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-23 2941 W. Cyprus Creek Rd, Ft. Lauderdale, FL 33309 -
LC AMENDMENT 2023-07-18 - -
LC AMENDMENT 2022-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000217042 TERMINATED 1000000784166 BROWARD 2018-05-25 2028-05-30 $ 535.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-23
LC Amendment 2023-07-18
ANNUAL REPORT 2023-04-13
LC Amendment 2022-11-21
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6660607109 2020-04-14 0455 PPP 2941 W CYPRESS CREEK RD Units 201 & 202, FORT LAUDERDALE, FL, 33309-1762
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1845600
Loan Approval Amount (current) 1845600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1762
Project Congressional District FL-20
Number of Employees 120
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1862741.33
Forgiveness Paid Date 2021-03-31
6488808909 2021-05-02 0455 PPS 2941 NW 62nd St Ste 201, Ft Lauderdale, FL, 33309-1762
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1863007
Loan Approval Amount (current) 1863007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33309-1762
Project Congressional District FL-20
Number of Employees 76
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1877400.64
Forgiveness Paid Date 2022-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State