Search icon

KARUNA APAHA INC. - Florida Company Profile

Company Details

Entity Name: KARUNA APAHA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: N16000002836
FEI/EIN Number 81-1890923

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

Address: 3180 S. Ocean Dr. #1619, Hallandale Beach, FL, 33009, US
Mail Address: 3180 S Ocean Dr # 1619, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren Karuna H President 1025 SW 12th Street, Miami, FL, 33129
Baldonado Ericardo Trustee P.O. Box 1892, Grass valley, CA, 95945
Indriya Isis Vice President 410 W MAIN ST, GRASS VALLEY, CA, 95945
Joanna Grzeskiewicz Exec 3180 S. Ocean Dr. #1619, Hallandale Beach, FL, 33009
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000090418 WATERHEALERS ACTIVE 2020-07-28 2025-12-31 - 44 KONITIKI CIR, ST AUGUSTINE, FL, 32080
G16000132575 WATERNOW EXPIRED 2016-12-09 2021-12-31 - 44 KONTIKI CIRCLE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 3180 S. Ocean Dr. #1619, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-07-13 3180 S. Ocean Dr. #1619, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2018-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-01-03
REINSTATEMENT 2018-04-13
Domestic Non-Profit 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7967158601 2021-03-24 0491 PPS 44 Kon Tiki Cir, Saint Augustine, FL, 32080-7311
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41365
Loan Approval Amount (current) 41365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 92651
Servicing Lender Name First U.S. Community CU
Servicing Lender Address 580 University Ave, SACRAMENTO, CA, 95825-6504
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32080-7311
Project Congressional District FL-06
Number of Employees 3
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 92651
Originating Lender Name First U.S. Community CU
Originating Lender Address SACRAMENTO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41817.18
Forgiveness Paid Date 2022-05-02
6955198001 2020-06-30 0931 PPP 44 Kontiki Circle, SAINT AUGUSTINE, FL, 32080
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 92651
Servicing Lender Name First U.S. Community CU
Servicing Lender Address 580 University Ave, SACRAMENTO, CA, 95825-6504
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GRASS VALLEY, NEVADA, CA, 95945-0001
Project Congressional District CA-03
Number of Employees 2
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 92651
Originating Lender Name First U.S. Community CU
Originating Lender Address SACRAMENTO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14670.69
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State