Search icon

KROME BP INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KROME BP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P14000024862
FEI/EIN Number 46-5122639
Address: 13004 sw 20th ter, Miami, FL, 33175, US
Mail Address: 13004 sw 20th ter, Miami, FL, 33175, US
ZIP code: 33175
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIDALGO DUSTIN VIce 13004 sw 20th ter, Miami, FL, 33175
Fidalgo Dustin President 13004 sw 20th ter, Miami, FL, 33175
DIAZ FELIX M Agent 519 N KROME AVENUE, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042326 FRESCO'S PIZZA EXPIRED 2015-04-28 2020-12-31 - 27200 SW 177TH AVE, HOMESTEAD, FL, 33031
G14000128293 CORRING'S PIZZA EXPIRED 2014-11-25 2019-12-31 - 27200 SW 177TH AVE, HOMESTEAD, FL, 33031
G14000118293 CORRINA'S PIZZA EXPIRED 2014-11-25 2019-12-31 - 27200 SW 177TH AVE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-28 13004 sw 20th ter, Miami, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 13004 sw 20th ter, Miami, FL 33175 -
REVOCATION OF VOLUNTARY DISSOLUT 2022-04-28 - -
VOLUNTARY DISSOLUTION 2022-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 519 N KROME AVENUE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2020-05-26 DIAZ, FELIX M -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000514855 ACTIVE 2020-003890-CA-01 MIAMI-DADE COUNTY, CIRCUIT COU 2021-09-30 2026-10-08 $694376.52 RAFAEL SORONDO, 2373 SW 16TH TERRACE, MIAMIM FLORIDA 33145

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
Revocation of Dissolution 2022-04-28
VOLUNTARY DISSOLUTION 2022-01-10
ANNUAL REPORT 2021-02-16
Reg. Agent Change 2020-05-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
Reg. Agent Change 2018-01-16

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
37578.00
Total Face Value Of Loan:
37578.00
Date:
2020-04-15
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:
42500.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$37,578
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,578
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,759.63
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $37,574
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State