Search icon

KER VENTURES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KER VENTURES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2015 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P15000003568
FEI/EIN Number 47-3053528
Address: 4300 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 4300 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
KERGADALLAN GUILLAUME MR Chief Executive Officer 4300 Biscayne Blvd, Miami, FL, 33137

Form 5500 Series

Employer Identification Number (EIN):
473053528
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024314 ABC MANAGEMENT GR ACTIVE 2017-03-07 2027-12-31 - 4300 BISCAYNE BLVD, UNIT 302A, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 4300 BISCAYNE BLVD, SUITE 302A, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-02-25 4300 BISCAYNE BLVD, SUITE 302A, MIAMI, FL 33137 -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 REGISTERED AGENTS INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-04
Domestic Profit 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
93562.00
Total Face Value Of Loan:
93562.00
Date:
2020-05-07
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:
90862.00
Total Face Value Of Loan:
90862.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$93,562
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,764.21
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $93,558
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$90,862
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,723.32
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $90,862

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State