Search icon

KAI GIFTS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAI GIFTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2012 (13 years ago)
Document Number: P12000076938
FEI/EIN Number 99-0380753
Address: 14 NE 1ST AVE, SUITE 305, Miami, FL, 33132, US
Mail Address: 14 NE 1ST AVE, SUITE 305, Miami, FL, 33132, US
ZIP code: 33132
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIZCPAS Agent 1300 NW 84th Avenue, Doral, FL, 33126
TONKIN JUAN P Director 14 NE 1ST AVE, SUITE 305, Miami, FL, 33132
TONKIN JUAN P Secretary 14 NE 1ST AVE, SUITE 305, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025463 BAZARKAI ACTIVE 2021-02-22 2026-12-31 - 14 NE 1 ST AVE, SUITE 305, MIAMI, FL, 33132
G20000083452 BK MED ACTIVE 2020-07-16 2025-12-31 - 14 NE 1 ST AVE SUITE 305, MIAMI, FL, 33132
G15000081358 BAZARKAI EXPIRED 2015-08-05 2020-12-31 - 3390 MARY STREET, 116, MIAMI, FL, 33133
G15000015094 BAZAR KAI EXPIRED 2015-02-10 2020-12-31 - 3390 MARY STREET SUITE 116, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 BIZCPAS -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1300 NW 84th Avenue, Doral, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 14 NE 1ST AVE, SUITE 305, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-08-19 14 NE 1ST AVE, SUITE 305, Miami, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001585612 TERMINATED 1000000534472 MIAMI-DADE 2013-10-17 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-07-01
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:
2020-04-28
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:
47500.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$47,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,817.53
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $47,500
Jobs Reported:
3
Initial Approval Amount:
$47,500
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,636.64
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $47,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State