Search icon

KAPITAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: KAPITAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAPITAL MANAGEMENT, 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: 26 Sep 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2015 (10 years ago)
Document Number: P12000081463
FEI/EIN Number 90-0890951

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

Address: 19790 W DIXIE HWY, MIAMI, FL, 33180, US
Mail Address: 19790 W DIXIE HWY, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSERO DIEGO President 19790 W DIXIE HWY, MIAMI, FL, 33180
Moreno Paola Vice President 19790 W DIXIE HWY, MIAMI, FL, 33180
ROSERO DIEGO Agent 19790 W DIXIE HWY, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 19790 W DIXIE HWY, SUITE 309, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 19790 W DIXIE HWY, SUITE 309, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-03-12 19790 W DIXIE HWY, SUITE 309, MIAMI, FL 33180 -
NAME CHANGE AMENDMENT 2015-07-01 KAPITAL MANAGEMENT, INC. -
AMENDMENT 2012-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
Name Change 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3676527208 2020-04-27 0455 PPP 3585 Northeast 207th Street SUITE 800336, Aventura, FL, 33180
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10690.98
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State