Search icon

KERM, INC. - Florida Company Profile

Company Details

Entity Name: KERM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KERM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2011 (14 years ago)
Document Number: P94000091217
FEI/EIN Number 650543528

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

Address: 4830 johnson st, hollywood, FL, 33021, US
Mail Address: 4830 JOHNSON ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARABY DALIA President 4830 JOHNSON ST, HOLLYWOOD, FL, 33021
DALIA SHARABY Agent 4830 JOHNSON ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007900552 MIRABEL TRAVEL ACTIVE 2008-01-07 2028-12-31 - MIRABEL TRAVEL, 4830 JOHNSON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 4830 JOHNSON ST, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 4830 johnson st, hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-01-20 4830 johnson st, hollywood, FL 33021 -
REINSTATEMENT 2011-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-10 - -
REGISTERED AGENT NAME CHANGED 2006-10-10 DALIA, SHARABY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9399288006 2020-07-07 0455 PPP 4830 Johnson St., HOLLYWOOD, FL, 33021-5211
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1562
Loan Approval Amount (current) 1562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-5211
Project Congressional District FL-25
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1572.28
Forgiveness Paid Date 2021-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State