Search icon

BUDOKAI KARATE AND FITNESS II INC - Florida Company Profile

Company Details

Entity Name: BUDOKAI KARATE AND FITNESS II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDOKAI KARATE AND FITNESS II 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: 20 Jun 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000052501
FEI/EIN Number 82-3569010

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

Address: 12849 SW 132 TERR., Miami, FL, 33186, US
Mail Address: 12849 SW 132 TERR., Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUERIS JUAN G President 12849 SW 132 TERR., Miami, FL, 33186
QUERIS JUAN G Agent 12849 SW 132 TERR., Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 12849 SW 132 TERR., Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-02-06 12849 SW 132 TERR., Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-02-06 QUERIS, JUAN GERMAN -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 12849 SW 132 TERR., Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-23
Domestic Profit 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6407537805 2020-06-01 0455 PPP 3393 Cypress Gardens Road, Winter Haven, FL, 33884-2453
Loan Status Date 2021-12-25
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33884-2453
Project Congressional District FL-18
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3530258508 2021-02-24 0455 PPS 12849 SW 132nd Ter, Miami, FL, 33186-6230
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6230
Project Congressional District FL-28
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11084.33
Forgiveness Paid Date 2021-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State