Search icon

LION KING TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: LION KING TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LION KING TRANSPORT CORP 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: 20 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2012 (13 years ago)
Document Number: P10000005554
FEI/EIN Number 271739278

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

Address: 244 sw 24 ave, CAPE CORAL, FL, 33991, US
Mail Address: 244 sw 24ave, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ARAMIS President 244 sw 24ave, CAPE CORAL, FL, 33991
LEON ARAMIS Agent 244 sw 24ave, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 244 sw 24 ave, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2023-04-15 244 sw 24 ave, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 244 sw 24ave, CAPE CORAL, FL 33991 -
AMENDMENT 2012-10-19 - -
REGISTERED AGENT NAME CHANGED 2012-10-19 LEON, ARAMIS -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6795047409 2020-05-15 0455 PPP 10311 SW 168th St, Miami, FL, 33157-4251
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312.5
Loan Approval Amount (current) 5312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 33157-4251
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5388.79
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State