Search icon

K-OZ ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: K-OZ ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K-OZ ENTERTAINMENT, 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: 05 Jan 1995 (30 years ago)
Document Number: P95000001429
FEI/EIN Number 650551848

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

Address: 7400 Radice Ct, Lauderhill, FL, 33319, US
Mail Address: 32 Peacock Farm Rd, LEXINGTON, MA, 02421, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEDETTI RAFAEL E President 32 Peacock Farm Rd, LEXINGTON, MA, 02421
BENEDETTI RAFAEL E Treasurer 32 Peacock Farm Rd, LEXINGTON, MA, 02421
BENEDETTI RAFAEL E Director 32 Peacock Farm Rd, LEXINGTON, MA, 02421
KONDRACKI LILIANA Vice President 32 Peacock Farm Rd, LEXINGTON, MA, 02421
BENEDETTI RAFAEL E Agent 7400 Radice Ct, Lauderhil, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7400 Radice Ct, # 604, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7400 Radice Ct, # 604, Lauderhil, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-04-15 7400 Radice Ct, # 604, Lauderhill, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9552427306 2020-05-02 0455 PPP 625 NE 115TH STREET, BISCAYNE PARK, FL, 33161
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6608
Loan Approval Amount (current) 6608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BISCAYNE PARK, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State