Search icon

WEST SIDE KROME WORKS INC. - Florida Company Profile

Company Details

Entity Name: WEST SIDE KROME WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST SIDE KROME WORKS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000092908
FEI/EIN Number 260741974

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

Address: 2138 WEST 62ND STREET, HIALEAH, FL, 33016
Mail Address: 2138 WEST 62ND STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHLUT KEVIN President 313 SW 2 ST, HALLANDAKE, FL, 33009
ZAHLUT KEVIN Agent 313 SW 2 ST, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-10 313 SW 2 ST, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-11-10 ZAHLUT, KEVIN -
AMENDMENT 2020-07-06 - -
REINSTATEMENT 2018-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-09-25 - -
REINSTATEMENT 2013-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-02 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-11-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-08-10
Amendment 2020-07-06
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-04-28
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8774008600 2021-03-25 0455 PPP 2138 W 62nd St, Hialeah, FL, 33016-2614
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2614
Project Congressional District FL-26
Number of Employees 9
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145877.95
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State