Search icon

KENTAJES NO WAIST GANG INC. - Florida Company Profile

Company Details

Entity Name: KENTAJES NO WAIST GANG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENTAJES NO WAIST GANG 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: 14 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: P14000059455
FEI/EIN Number 82-5043392

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

Address: 1314 E Lasolas Blvd, #1829, FT LAUDERDALE, FL, 33301, US
Mail Address: 1314 E Lasolas Blvd, #1829, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER TEMEKIA President 1900 N 29th Ave, Hollywood, FL, 33020
CONNER TEMEKIA L Agent 1900 N 29th Ave, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1900 N 29th Ave, 206, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 1314 E Lasolas Blvd, #1829, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-02-27 1314 E Lasolas Blvd, #1829, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 2018-04-03 - -
REGISTERED AGENT NAME CHANGED 2018-04-03 CONNER, TEMEKIA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-06
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-03
Domestic Profit 2014-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4001358600 2021-03-17 0455 PPP 1900 N 29th Ave Apt 206, Hollywood, FL, 33020-1746
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149687.5
Loan Approval Amount (current) 149687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1746
Project Congressional District FL-25
Number of Employees 8
NAICS code 311225
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150402.67
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State