Search icon

P.K. MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: P.K. MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.K. MANAGEMENT GROUP, 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: 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: 26 May 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Apr 2008 (17 years ago)
Document Number: P05000077107
FEI/EIN Number 061759664

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

Address: 701 NW 57th Ave, Suite 300-B, Miami, FL, 33126, US
Mail Address: 701 NW 57th Ave, Suite 300-B, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P.K. MANAGEMENT GROUP, INC. GHT BENEFIT PLAN 2022 061759664 2024-01-30 P.K. MANAGEMENT GROUP, INC. 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 531210
Sponsor’s telephone number 7865076020
Plan sponsor’s address 3006 AVIATION AVE, COCONUT GROVE, FL, 331333864

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
P.K. MANAGEMENT GROUP, INC. GHT BENEFIT PLAN 2021 061759664 2022-12-30 P.K. MANAGEMENT GROUP, INC. 11
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 531210
Sponsor’s telephone number 7865076020
Plan sponsor’s address 3006 AVIATION AVE, COCONUT GROVE, FL, 331333864

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kolychkine Pedro President 701 NW 57th Ave., Suite 300-B, Miami, FL, 33126
KOLYCHKINE PEDRO Agent 701 NW 57th Ave., Suite 300-B, Miami, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 701 NW 57th Ave., Suite 300-B, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 701 NW 57th Ave, Suite 300-B, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-08-12 701 NW 57th Ave, Suite 300-B, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-01-07 KOLYCHKINE, PEDRO -
AMENDMENT AND NAME CHANGE 2008-04-09 P.K. MANAGEMENT GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
Reg. Agent Change 2020-08-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD HUDCCOPC23666 2010-06-01 2011-05-31 2015-05-31
Unique Award Key CONT_AWD_HUDCCOPC23666_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title FIELD SERVICE MANAGER (FSM) M&M III-CONTRACT AREA 2A-4
NAICS Code 531311: RESIDENTIAL PROPERTY MANAGERS
Product and Service Codes Z169: MAINT-REP-ALT/OTHER RESIDENTIAL BLD

Recipient Details

Recipient P.K. MANAGEMENT GROUP, INC.
UEI JKTFMY55MCS4
Legacy DUNS 608092305
Recipient Address 2100 CORAL WAY STE 603, MIAMI, 331452657, UNITED STATES
- IDV GS23F0075V 2009-07-27 - -
Unique Award Key CONT_IDV_GS23F0075V_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 600000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R704: AUDITING SERVICES

Recipient Details

Recipient P.K. MANAGEMENT GROUP, INC.
UEI JKTFMY55MCS4
Recipient Address 2100 CORAL WAY STE 603, MIAMI, MIAMI-DADE, FLORIDA, 331452657, UNITED STATES
- IDV GS21F0048V 2009-03-01 - -
Unique Award Key CONT_IDV_GS21F0048V_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient P.K. MANAGEMENT GROUP, INC.
UEI JKTFMY55MCS4
Recipient Address 2100 CORAL WAY STE 603, MIAMI, MIAMI-DADE, FLORIDA, 331452657, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8746577407 2020-05-19 0455 PPP 8095 NW 12 ST, Suite 400 0.0, Doral, FL, 33126-1844
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218575
Loan Approval Amount (current) 218575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1844
Project Congressional District FL-26
Number of Employees 21
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220943.14
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State