Search icon

K-TMA INC - Florida Company Profile

Company Details

Entity Name: K-TMA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K-TMA 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: 28 Nov 2011 (13 years ago)
Document Number: P11000101327
FEI/EIN Number 453931756

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

Address: 3000 SW 22 ST 6CU, Miami, FL, 33145, US
Mail Address: 3000 SW 22ST 6CU, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Sang Y President 2505 Montclaire Cir, Weston, FL, 33327
Lee Sang Yeop Agent 2505 Montclaire Cir., WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071697 KTMA MARTIAL ARTS EXPIRED 2017-06-30 2022-12-31 - 98 INDIAN TRACE RD, WESTON, FL, 33326
G11000117880 K-TOTAL MARTIAL ARTS EXPIRED 2011-12-06 2016-12-31 - 2395 SW 22ND STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Lee, Sang Yeop -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2505 Montclaire Cir., WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 3000 SW 22 ST 6CU, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2013-01-23 3000 SW 22 ST 6CU, Miami, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9712078402 2021-02-17 0455 PPS 3010 Coral Way Cu 6, Miami, FL, 33145-3208
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34925
Loan Approval Amount (current) 34925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33145-3208
Project Congressional District FL-27
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35191.96
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State