Search icon

KAMAJ BUSINESS GROUP, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAMAJ BUSINESS GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2017 (9 years ago)
Date of dissolution: 17 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: P17000012166
FEI/EIN Number 815285739
Address: 405 ROYAL EMPRESS DRIVE, RUSKIN, FL, 33570, US
Mail Address: 405 ROYAL EMPRESS DRIVE, RUSKIN, FL, 33570, US
ZIP code: 33570
City: Ruskin
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Kendowlyn A President 405 ROYAL EMPRESS DRIVE, RUSKIN, FL, 33570
Brown Julius Chief Executive Officer 405 ROYAL EMPRESS DRIVE, RUSKIN, FL, 33570
Brown Julius Chief Operating Officer 405 ROYAL EMPRESS DRIVE, RUSKIN, FL, 33570
Brown kendowlyn A Agent 405 ROYAL EMPRESS DRIVE, RUSKIN, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014699 NU-M-AGE MANAGEMENT EXPIRED 2019-01-28 2024-12-31 - 2758 57 TERRACE SOUTH, 225, ST PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 405 ROYAL EMPRESS DRIVE, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2023-02-07 405 ROYAL EMPRESS DRIVE, RUSKIN, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 405 ROYAL EMPRESS DRIVE, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2022-11-23 Brown, kendowlyn A -
REINSTATEMENT 2022-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-17
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-11-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
Domestic Profit 2017-02-03

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
17120.00
Total Face Value Of Loan:
17120.00
Date:
2021-03-26
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:
-17120.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-04-27
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:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,120
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,120
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$17,264.46
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $17,117
Jobs Reported:
3
Initial Approval Amount:
$16,250
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,250
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$16,347.2
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $16,250

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-08-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State