Search icon

KILLIAN OAKS HOUSE OF LEARNING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KILLIAN OAKS HOUSE OF LEARNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2009 (16 years ago)
Document Number: P95000045924
FEI/EIN Number 650595907
Address: 10545 S.W. 97 AVENUE, MIAMI, FL, 33176, US
Mail Address: 10545 S.W. 97 AVENUE, MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ricon David Secretary 10545 S.W. 97 AVENUE, MIAMI, FL, 33176
RICON MERCEDES Vice President 10545 S.W. 97 AVENUE, MIAMI, FL, 33176
RICON MERECDES President 10545 S.W. 97 AVENUE, MIAMI, FL, 33176
RICON MERECDES Treasurer 10545 S.W. 97 AVENUE, MIAMI, FL, 33176
Ricon Mercedes Agent 10545 S.W. 97 AVENUE, MIAMI, FL, 33176

Form 5500 Series

Employer Identification Number (EIN):
650595907
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032957 KILLIAN OAKS ACADEMY ACTIVE 2014-04-02 2029-12-31 - 10545 SW 97TH AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-04 Ricon, Mercedes -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 10545 S.W. 97 AVENUE, MIAMI, FL 33176 -
AMENDMENT 2009-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 10545 S.W. 97 AVENUE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1998-01-22 10545 S.W. 97 AVENUE, MIAMI, FL 33176 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
136217.00
Total Face Value Of Loan:
136217.50
Date:
2020-04-08
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:
111700.00
Total Face Value Of Loan:
111700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$111,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,627.26
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $83,775
Utilities: $27,925
Jobs Reported:
10
Initial Approval Amount:
$136,217
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,217.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,780.7
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $136,217.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State