Search icon

KAYMANTA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAYMANTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2009 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2011 (14 years ago)
Document Number: P09000001383
FEI/EIN Number 264061810
Address: 10 SW South River Dr, MIAMI, FL, 33130, US
Mail Address: 10 SW South River Dr, MIAMI, FL, 33130, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CID CLAUDIO President 10 SW South River Dr, MIAMI, FL, 33130
Altamirano Graciela Prod 10 SW South River Dr, MIAMI, FL, 33130
Gonzalo Cid Secretary 10 SW South River Dr, MIAMI, FL, 33130
ROSENOW MANFRED E Agent 601 SW 57TH AVENUE, SUITE B, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057942 K LUXURY STUDIO ACTIVE 2020-05-26 2025-12-31 - 8459 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 10 SW South River Dr, 1713, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-11-15 10 SW South River Dr, 1713, MIAMI, FL 33130 -
AMENDMENT 2011-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000380463 TERMINATED 1000000896194 BROWARD 2021-07-23 2041-07-28 $ 4,592.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2017-04-17

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
27500.00
Total Face Value Of Loan:
27500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
20600.00
Total Face Value Of Loan:
20600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,727.7
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,600
Jobs Reported:
3
Initial Approval Amount:
$27,500
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,720
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $27,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State