Search icon

KLYO MEDICAL SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: KLYO MEDICAL SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLYO MEDICAL SYSTEMS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2025 (3 months ago)
Document Number: P15000073054
FEI/EIN Number 47-5027123

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

Address: 1464 NW 82nd Avenue, Doral, FL, 33126, US
Mail Address: 1464 NW 82nd Avenue, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LUIS F President 1464 NW 82ND AVENUE, DORAL, FL, 33126
TORRES LUIS F Chairman 1464 NW 82ND AVENUE, DORAL, FL, 33126
Alvarez Ricardo Vice President 1464 NW 82ND AVENUE, DORAL, FL, 33126
TORRES LUIS F Agent 1464 NW 82ND AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-10 TORRES, LUIS F -
REINSTATEMENT 2021-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-15 1464 NW 82ND AVE, DORAL, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000036362 TERMINATED 1000000874000 DADE 2021-01-25 2041-01-27 $ 8,084.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000036370 TERMINATED 1000000874001 DADE 2021-01-25 2031-01-27 $ 822.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000036396 TERMINATED 1000000874003 DADE 2021-01-25 2041-01-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000745537 TERMINATED 1000000847247 DADE 2019-11-05 2029-11-13 $ 362.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2025-01-17
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-12-15
REINSTATEMENT 2021-06-10
Amendment 2019-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-22
Amendment 2017-05-15
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202567706 2020-05-01 0455 PPP 4354 Lochurst Drive, Doral, FL, 33126
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54511.5
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State