Search icon

LITTLE-KISS, INC.

Company Details

Entity Name: LITTLE-KISS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: P05000078961
FEI/EIN Number 020744542
Address: 2554 N FEDERAL HWY, FT LAUDERDALE, FL, 33305
Mail Address: 2554 N FEDERAL HWY, FT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KISS BELA Agent 2554 N FEDERAL HWY, FT LAUDERDALE, FL, 33305

President

Name Role Address
KISS BELA President 2554 N FEDERAL HWY, FT LAUDERDALE, FL, 33305

Director

Name Role Address
KISS BELA Director 2554 N FEDERAL HWY, FT LAUDERDALE, FL, 33305
LITTLE JENNIFER Director 2554 N FEDERAL HWY, FT LAUDERDALE, FL, 33305

Secretary

Name Role Address
LITTLE JENNIFER Secretary 2554 N FEDERAL HWY, FT LAUDERDALE, FL, 33305

Vice President

Name Role Address
LITTLE JENNIFER Vice President 2554 N FEDERAL HWY, FT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051871 LITTLE'S PHOTOGRAPHY EXPIRED 2014-05-29 2019-12-31 No data 2554 N. FEDERAL HWY., FORT LAUDERDALE, FL, 33305
G12000057178 LITTLE'S PHOTOGRAPHY EXPIRED 2012-06-06 2017-12-31 No data 2554 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-07 KISS, BELA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2011-10-03 2554 N FEDERAL HWY, FT LAUDERDALE, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-03 2554 N FEDERAL HWY, FT LAUDERDALE, FL 33305 No data
REINSTATEMENT 2011-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 2554 N FEDERAL HWY, FT LAUDERDALE, FL 33305 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5235338504 2021-02-27 0455 PPS 2554 N Federal Hwy, Fort Lauderdale, FL, 33305-1621
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48132
Loan Approval Amount (current) 48132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
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, 33305-1621
Project Congressional District FL-23
Number of Employees 5
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48617.33
Forgiveness Paid Date 2022-03-08
6828697108 2020-04-14 0455 PPP 2554 N FEDERAL HWY, FORT LAUDERDALE, FL, 33305-1621
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48132
Loan Approval Amount (current) 48132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
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, 33305-1621
Project Congressional District FL-23
Number of Employees 6
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48845.96
Forgiveness Paid Date 2021-10-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State