Search icon

KHROME CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: KHROME CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KHROME CONCEPTS, 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: 16 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: P15000004840
FEI/EIN Number 47-3433110

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

Address: 2917 NW 28TH AVE, OAKLAND PARK, FL, 33311
Mail Address: 2917 NW 28TH AVE, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUCHER DANIEL Vice President 2917 NW 28TH AVE, OAKLAND PARK, FL, 33311
FAUCHER LOUIS-DAVID Director 2917 NW 28TH AVE, OAKLAND PARK, FL, 33311
FAUCHER LOUIS-DAVID President 2917 NW 28TH AVE, OAKLAND PARK, FL, 33311
FAUCHER LOUIS-DAVID Treasurer 2917 NW 28TH AVE, OAKLAND PARK, FL, 33311
FAUCHER DANIEL Agent 2917 NW 28TH AVE, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077032 VECTA USA EXPIRED 2018-07-16 2023-12-31 - 2917 NW 28TH AVE, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-10 - -
REGISTERED AGENT NAME CHANGED 2017-02-10 FAUCHER, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-04-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-02-10
Amendment 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3789327105 2020-04-12 0455 PPP 5803 N ANDREWS WAY, FORT LAUDERDALE, FL, 33309-2359
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4570
Loan Approval Amount (current) 4570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-2359
Project Congressional District FL-20
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4628.9
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State