Search icon

KHANG & KHANH CORP. - Florida Company Profile

Company Details

Entity Name: KHANG & KHANH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KHANG & KHANH 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: 28 Dec 2011 (13 years ago)
Document Number: P11000108682
FEI/EIN Number 45-4123849

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

Address: 7301 SW 57 COURT, 160, SOUTH MIAMI, FL, 33143, US
Mail Address: 5421 SW 143 AVE, MIAMI, FL, 33175, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
To Khang VSr. President 5421 SW 143 AVE, MIAMI, FL, 33175
Phan Ngockhanh Vice President 5421 SW 143 AVE, MIAMI, FL, 33175
PHAN NGOC-KHANH Agent 5421 SW 143 AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043277 SOMI NAIL SPA EXPIRED 2012-05-08 2017-12-31 - 7743 SW 193 STREET, MIAMI, FL, 33157
G12000001164 LUCKY NAILS EXPIRED 2012-01-04 2017-12-31 - 7743 SW 193RD ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-22 7301 SW 57 COURT, 160, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 5421 SW 143 AVE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 7301 SW 57 COURT, 160, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2021-07-21
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:
-8333.00
Total Face Value Of Loan:
11667.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-19
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:
-48105.00
Total Face Value Of Loan:
11670.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
11667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11781.43
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59775
Current Approval Amount:
11670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11732.73

Date of last update: 01 May 2025

Sources: Florida Department of State