Search icon

KCC TRANSPORT SYSTEMS, INC.

Company Details

Entity Name: KCC TRANSPORT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: P98000057661
FEI/EIN Number 65-0854897
Address: 8815 NW 33rd STREET, SUITE 110, DORAL, FL 33172
Mail Address: 8815 NW 33rd STREET, SUITE 110, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JEE, HYUNG GENE Agent 8815 NW 33rd STREET, SUITE 110, DORAL, FL 33172

President

Name Role Address
LEE, AUTHUR President 1740 CLEAR CREEK DR., FULLERTON, CA 92833

Secretary

Name Role Address
LEE, AUTHUR Secretary 1740 CLEAR CREEK DR., FULLERTON, CA 92833
JEE, HYUNG GENE Secretary 8815 NW 33rd STREET, SUITE 110 DORAL, FL 33172

Director

Name Role Address
LEE, AUTHUR Director 1740 CLEAR CREEK DR., FULLERTON, CA 92833
KIM, JIN W Director 16129 PROMONTORY PL., LAMIRADE, CA 90638
JEE, HYUNG GENE Director 8815 NW 33rd STREET, SUITE 110 DORAL, FL 33172

Treasurer

Name Role Address
KIM, JIN W Treasurer 16129 PROMONTORY PL., LAMIRADE, CA 90638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 8815 NW 33rd STREET, SUITE 110, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2018-06-26 8815 NW 33rd STREET, SUITE 110, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 8815 NW 33rd STREET, SUITE 110, DORAL, FL 33172 No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4845257010 2020-04-04 0455 PPP 8815 NW 33rd Street, #110, DORAL, FL, 33172-1221
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46900
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444026
Servicing Lender Name US Metro Bank
Servicing Lender Address 9866 Garden Grove Blvd, GARDEN GROVE, CA, 92844-1643
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-1221
Project Congressional District FL-28
Number of Employees 4
NAICS code 484110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444026
Originating Lender Name US Metro Bank
Originating Lender Address GARDEN GROVE, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48468.99
Forgiveness Paid Date 2021-01-20
9994568404 2021-02-18 0455 PPS 8815 NW 33rd St Ste 110, Doral, FL, 33172-1225
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43502.22
Loan Approval Amount (current) 43502.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444026
Servicing Lender Name US Metro Bank
Servicing Lender Address 9866 Garden Grove Blvd, GARDEN GROVE, CA, 92844-1643
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-1225
Project Congressional District FL-28
Number of Employees 4
NAICS code 488999
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444026
Originating Lender Name US Metro Bank
Originating Lender Address GARDEN GROVE, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43766.81
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State