Search icon

KAMIRO HOLDINGS INC.

Company Details

Entity Name: KAMIRO HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: P07000072134
FEI/EIN Number 260394626
Address: 10500 ULMERTON ROAD, LARGO, FL, 33771, US
Mail Address: 10500 ULMERTON ROAD, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457769044 2014-07-26 2014-07-26 10500 ULMERTON RD, SUITE 360, LARGO, FL, 337713544, US 10500 ULMERTON RD, SUITE 360, LARGO, FL, 337713544, US

Contacts

Phone +1 727-517-1500

Authorized person

Name GEORGE K KAMAJIAN
Role PRESIDENT
Phone 7275171500

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Agent

Name Role
CHESTNUT BUSINESS SERVICES, LLC Agent

President

Name Role Address
KAMAJIAN GEORGE M.D. President 175 Sand Key Estates Drive, Clearwater, FL, 33767

Chief Executive Officer

Name Role Address
Raza Ali M.D. Chief Executive Officer 10500 ULMERTON ROAD, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084555 DR. K'S WELLNESS AND REJUVENATION MED SPA EXPIRED 2011-08-25 2016-12-31 No data 10593 ULMERTON ROAD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 10500 ULMERTON ROAD, #360, LARGO, FL 33771 No data
CHANGE OF MAILING ADDRESS 2023-04-19 10500 ULMERTON ROAD, #360, LARGO, FL 33771 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 CHESTNUT BUSINESS SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 311 PARK PLACE BLVD.., SUITE 300, CLEARWATER, FL 33758 No data
REINSTATEMENT 2022-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2007-10-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7953317310 2020-04-30 0455 PPP 175 sand key estates, Clearwater Beach, FL, 33767
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112705
Loan Approval Amount (current) 112705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater Beach, PINELLAS, FL, 33767-0001
Project Congressional District FL-13
Number of Employees 20
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113700.56
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State