Search icon

KING OCEAN AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: KING OCEAN AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING OCEAN AGENCY, 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: 30 Mar 2007 (18 years ago)
Document Number: P07000040429
FEI/EIN Number 20-8772482

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

Address: 13155 NW 19th Lane, Sweetwater, FL, 33182, US
Mail Address: 13155 NW 19th Lane, Sweetwater, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KING OCEAN AGENCY INC 401K PLAN 2020 208772482 2021-06-08 KING OCEAN AGENCY INC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488300
Sponsor’s telephone number 3055917595
Plan sponsor’s address 11000 NW 29TH ST, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing ISABELLA MONTEALEGRE
Valid signature Filed with authorized/valid electronic signature
KING OCEAN AGENCY INC 401K PLAN 2019 208772482 2020-06-16 KING OCEAN AGENCY INC 106
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488300
Sponsor’s telephone number 3055917595
Plan sponsor’s address 11000 NW 27TH ST, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing IMONTEALEGRE4442
Valid signature Filed with authorized/valid electronic signature
KING OCEAN AGENCY INC 401K PLAN 2019 208772482 2020-06-30 KING OCEAN AGENCY INC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488300
Sponsor’s telephone number 3055917595
Plan sponsor’s address 11000 NW 27TH ST, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ISABELLA MONTEALEGRE
Valid signature Filed with authorized/valid electronic signature
KING OCEAN AGENCY INC 401K PLAN 2018 208772482 2019-05-29 KING OCEAN AGENCY INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 488300
Sponsor’s telephone number 3055917595
Plan sponsor’s address 11000 NW 27TH ST, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing ISABELLA MONTEALEGRE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DA COSTA GOMEZ JOSE F President 13155 NW 19th Lane, Sweetwater, FL, 33182
DA COSTA GOMEZ JOSE F Secretary 13155 NW 19th Lane, Sweetwater, FL, 33182
DA COSTA GOMEZ JOSE F Director 13155 NW 19th Lane, Sweetwater, FL, 33182
PERDOMO CARLOS Treasurer 11000 N.W. 29TH STREET, MIAMI, FL, 33172
DE LEO CHARLES G Agent 8950 SW 74TH CT., STE 1710, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 13155 NW 19th Lane, Suite 100, Sweetwater, FL 33182 -
CHANGE OF MAILING ADDRESS 2023-01-16 13155 NW 19th Lane, Suite 100, Sweetwater, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-13 8950 SW 74TH CT., STE 1710, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1150797803 2020-05-01 0455 PPP 11000 NEW 29TH STREET, MIAMI, FL, 33172-5074
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1583800
Loan Approval Amount (current) 1583800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-5074
Project Congressional District FL-28
Number of Employees 105
NAICS code 483113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1604653.37
Forgiveness Paid Date 2021-09-02
4125358308 2021-01-22 0455 PPS 11000 NW 29th St, Doral, FL, 33172-5074
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1739130
Loan Approval Amount (current) 1739130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
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, 33172-5074
Project Congressional District FL-28
Number of Employees 132
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1762028.55
Forgiveness Paid Date 2022-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State