Search icon

KIMAERA ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KIMAERA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2002 (23 years ago)
Document Number: P93000016333
FEI/EIN Number 650393616
Address: 440 SOUTH CYPRESS RD., POMPANO BEACH, FL, 33060, US
Mail Address: 440 SOUTH CYPRESS RD., POMPANO BEACH, FL, 33060, US
ZIP code: 33060
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lampert Gary B Vice President 161 SE 12th Court, Pompano Beach, FL, 33060
Lampert Justin T President 9939 Pinellas Park Rd., Boca Raton, FL, 33428
Lampert Gary B Agent 161 SE 12th Court, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123893 PLAY BY PLAY ACTIVE 2017-11-09 2027-12-31 - 440 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 161 SE 12th Court, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Lampert, Gary Bruce -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 440 SOUTH CYPRESS RD., POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2010-04-27 440 SOUTH CYPRESS RD., POMPANO BEACH, FL 33060 -
AMENDMENT 2002-11-04 - -
AMENDMENT 2001-11-09 - -
REINSTATEMENT 2000-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000682512 TERMINATED 1000000724540 BROWARD 2016-10-17 2036-10-21 $ 1,166.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000749792 TERMINATED 1000000685559 BROWARD 2015-07-06 2035-07-08 $ 1,179.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
103000.00
Total Face Value Of Loan:
103000.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$73,616
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,616
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,305.13
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $73,616
Jobs Reported:
19
Initial Approval Amount:
$103,000
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,773.21
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $102,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State