Search icon

KINGDOM ACADEMY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KINGDOM ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Mar 2008 (17 years ago)
Document Number: P06000063937
FEI/EIN Number 204831379
Address: 9010 SW 157 AVENUE, MIAMI, FL, 33196, US
Mail Address: 9010 SW 157 AVENUE, MIAMI, FL, 33196, US
ZIP code: 33196
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ HUMBERTO Agent 9010 SW 157 AVENUE, MIAMI, FL, 33196
PEREZ ILIANA President 9010 SW 157 AVENUE, MIAMI, FL, 33196
PEREZ ILIANA Director 9010 SW 157 AVENUE, MIAMI, FL, 33196
PEREZ HUMBERTO Secretary 9010 SW 157 AVENUE, MIAMI, FL, 33196
PEREZ HUMBERTO Director 9010 SW 157 AVENUE, MIAMI, FL, 33196

Unique Entity ID

CAGE Code:
6ZKA9
UEI Expiration Date:
2019-06-11

Business Information

Activation Date:
2018-07-08
Initial Registration Date:
2013-09-12

Commercial and government entity program

CAGE number:
6ZKA9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-09
CAGE Expiration:
2023-07-08

Contact Information

POC:
KINGDOM ACADEMY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021985 KINGDOM ACADEMY II EXPIRED 2019-02-13 2024-12-31 - 9010 SW 157TH AVENUE, MIAMI, FL, 33197

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-26 PEREZ, HUMBERTO -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 9010 SW 157 AVENUE, MIAMI, FL 33196 -
MERGER 2008-03-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000085809
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 9010 SW 157 AVENUE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2007-03-08 9010 SW 157 AVENUE, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-22

USAspending Awards / Financial Assistance

Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
280805.00
Total Face Value Of Loan:
280805.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
305384.55
Total Face Value Of Loan:
305382.00
Date:
2015-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
3084000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$280,805
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$280,805
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$283,628.44
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $280,805
Jobs Reported:
52
Initial Approval Amount:
$305,384.55
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,382
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$308,393.99
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $305,382

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State