Search icon

KILAR DISTRIBUTION INC

Company Details

Entity Name: KILAR DISTRIBUTION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Nov 2018 (6 years ago)
Date of dissolution: 11 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: P18000096126
FEI/EIN Number 83-2640932
Address: 1331 SOUTH DIXIE HWY WEST, STE 3B, POMPANO BEACH, FL 33060
Mail Address: 243 SW 13TH TERR, UNIT 3B, Fort LAUDERDALE, FL 33312
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEYFETTIN KILAR Agent 243 SW 13TH TERR, Fort LAUDERDALE, FL 33312

President

Name Role Address
Kilar, Ekaterina Vadimovna President 243 sw 13TH, TERR FORTLAUDERDALE, FL 33312

Treasurer

Name Role Address
GOMEZ, DUYGUSAHIN Treasurer 4411 NW 12TH TERRACE, FORT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-11 No data No data
AMENDMENT 2020-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 1331 SOUTH DIXIE HWY WEST, STE 3B, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2020-08-30 1331 SOUTH DIXIE HWY WEST, STE 3B, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-30 243 SW 13TH TERR, Fort LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 SEYFETTIN KILAR No data
AMENDMENT 2018-12-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000100766 TERMINATED 1000000981154 BROWARD 2024-02-14 2044-02-21 $ 3,550.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000100790 TERMINATED 1000000981161 BROWARD 2024-02-14 2034-02-21 $ 831.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000007078 ACTIVE 1000000975666 BROWARD 2023-12-26 2044-01-03 $ 19,845.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
Amendment 2020-11-19
ANNUAL REPORT 2020-08-30
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-12-17
Off/Dir Resignation 2018-12-11
Amendment 2018-12-04
Domestic Profit 2018-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5081677708 2020-05-01 0455 PPP 243 SW 13TH TER, FORT LAUDERDALE, FL, 33312-7588
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7370
Loan Approval Amount (current) 7370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-7588
Project Congressional District FL-23
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7431.58
Forgiveness Paid Date 2021-03-03

Date of last update: 16 Feb 2025

Sources: Florida Department of State