Search icon

FLAMINGO VINTAGE KILO INC

Headquarter

Company Details

Entity Name: FLAMINGO VINTAGE KILO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P14000046838
FEI/EIN Number 47-1630735
Address: 719 NW 29th Street, Miami, FL 33127
Mail Address: 719 NW 29th Street, Miami, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLAMINGO VINTAGE KILO INC, NEW YORK 5408125 NEW YORK

Agent

Name Role Address
MARTINEZ, DANIEL Agent 719 NW 29th Street, Miami, FL 33127

President

Name Role Address
MARTINEZ, DANIEL President 280 1st Avenue, New York, NY 10009

Secretary

Name Role Address
MARTINEZ, DANIEL Secretary 280 1st Avenue, New York, NY 10009

Treasurer

Name Role Address
MARTINEZ, DANIEL Treasurer 280 1st Avenue, New York, NY 10009

MANAGER

Name Role Address
DOMINGUEZ, SOFIA MANAGER 719 NW 29th Street, Miami, FL 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2019-11-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-13 719 NW 29th Street, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2019-11-13 719 NW 29th Street, Miami, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2019-11-13 MARTINEZ, DANIEL No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-13 719 NW 29th Street, Miami, FL 33127 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2014-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
Amendment 2014-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3477718406 2021-02-05 0455 PPS 719 NW 29th St, Miami, FL, 33127-3828
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-3828
Project Congressional District FL-26
Number of Employees 16
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63831.95
Forgiveness Paid Date 2022-06-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State