Search icon

KLH BUSINESS MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KLH BUSINESS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2018 (7 years ago)
Document Number: P18000099593
FEI/EIN Number 832776355
Address: 80 SW 8th Street, Miami, FL, 33130, US
Mail Address: 9825 NE 2nd Ave, MIAMI SHORES, FL, 33153, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANKERSON KEISHA L President 9825 NE 2nd Ave, MIAMI SHORES, FL, 33153
HANKERSON KEISHA L Agent 80 SW 8th ST, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148968 FIVETWONINE MIAMI ACTIVE 2021-11-05 2026-12-31 - 80 SW 8TH STR, STE 2000, MIAMI, FL, 33130
G20000055993 BLUE INK SIGNING SOLUTIONS ACTIVE 2020-05-20 2025-12-31 - 9825 NE 2ND AVE, 530304, MIAMI SHORES, FL, 33153
G20000055990 HANDLED EVENT MANAGEMENT ACTIVE 2020-05-20 2025-12-31 - 9825 NE 2ND AVE, 530304, MIAMI SHORES, FL, 33153

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 80 SW 8th Street, STE 2000, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-05-01 80 SW 8th Street, STE 2000, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 80 SW 8th Street, STE 2000, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 80 SW 8th ST, 2000, Miami, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000484558 ACTIVE 1000001004315 DADE 2024-07-25 2044-07-31 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000484566 ACTIVE 1000001004316 DADE 2024-07-25 2034-07-31 $ 886.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-19
Domestic Profit 2018-12-06

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State