Search icon

KMA, CONTRACTING, INC - Florida Company Profile

Company Details

Entity Name: KMA, CONTRACTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KMA, CONTRACTING, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 2002 (23 years ago)
Date of dissolution: 03 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2024 (a year ago)
Document Number: P02000055065
FEI/EIN Number 500004100

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

Address: 1936 SW 14 TER, MIAMI, FL, 33145, 13
Mail Address: 1936 SW 14 TER, MIAMI, FL, 33145, 13
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORVISON RAUL President 1936 SW 14TH TERRACE, MIAMI, FL, 33145
CORVISON RAUL Director 1936 SW 14TH TERRACE, MIAMI, FL, 33145
CORVISON RAUL Agent 1936 SW 14TH TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-03 - -
CHANGE OF MAILING ADDRESS 2012-03-08 1936 SW 14 TER, MIAMI, FL 33145 13 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-16 1936 SW 14 TER, MIAMI, FL 33145 13 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5791479007 2021-05-22 0455 PPP 1936 SW 14th Ter N/A, Miami, FL, 33145-1308
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3088
Loan Approval Amount (current) 3088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-1308
Project Congressional District FL-27
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3099.17
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State