Search icon

KLYO MEDICAL SYSTEMS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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: 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: 31 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2025 (5 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
REINSTATEMENT 2025-01-17 - -
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 - -
REINSTATEMENT 2021-06-10 - -
REGISTERED AGENT NAME CHANGED 2021-06-10 TORRES, LUIS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-02-11 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
54000.00
Total Face Value Of Loan:
54000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54000
Current Approval Amount:
54000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54511.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State