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 |
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 | - |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6955198001 | 2020-06-30 | 0931 | PPP | 44 Kontiki Circle, SAINT AUGUSTINE, FL, 32080 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State