Search icon

KOUTURE VENTURES INC.

Company Details

Entity Name: KOUTURE VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: P99000024600
FEI/EIN Number 65-0908358
Mail Address: 500 BAYVIEW DRIVE, 1020, SUNNY ISLES BEACH, FL 33160
Address: 2295 NE 164TH STREET, NORTH MIAMI BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DASS-CLAVERIA, NELISSA N Agent #500 BAYVIEW DRIVE, #1020, SUNNY ISLES, FL 33160

President

Name Role Address
DASS-CLAVERIA, NELISSA N President 500 BAYVIEW DRIVE, #1020, SUNNY ISLES BEACH, FL 33160

Vice President

Name Role Address
CLAVERIA, LESLEY Vice President 500 BAYVIEW DRIVE, #1020, SUNNY ISLES BEACH, FL 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000146440 ACCESSOR-E ACTIVE 2023-12-04 2028-12-31 No data 2295 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33160
G21000107844 YOUR OPTIX ACTIVE 2021-08-19 2026-12-31 No data 500 BAYVIEW DRIVE, APT 1020, SUNNY ISLES BEACH, FL, FL, 33160
G21000107840 WESCAN CCXD ACTIVE 2021-08-19 2026-12-31 No data 500 BAYVIEW DRIVE, APT 1020, SUNNY ISLES BEACH, FL, 33160
G18000001254 ACCESOR-E ACTIVE 2018-01-02 2028-12-31 No data 2295 NE 164 STREET, NORTH MIAMI BEACH, FL, 33160
G10000019946 WESCAN CCXD EXPIRED 2010-03-02 2015-12-31 No data 500 BAYVIEW DRIVE, #1020, SUNNY ISLES BEACH, FL, 33160
G09000146913 YOUR OPTIX EXPIRED 2009-08-18 2014-12-31 No data 500 BAYVIEW DRIVE, #1020, SUNNY ISLES BEACH, FL, 33160
G07271900171 MOREL CXD ACTIVE 2007-09-28 2027-12-31 No data 500 BAYVIEW DRIVE, APT 1020, SUNNY ISLES BEACH, FL, FL, 33160
G07271900189 MODO LCXD ACTIVE 2007-09-28 2027-12-31 No data 500 BAYVIEW DRIVE, APT 1020, SUNNY ISLES BEACH, FL, FL, 33160
G07212900393 SIGNATURE LCXD ACTIVE 2007-07-31 2027-12-31 No data 500 BAYVIEW DRIVE, APT 1020, SUNNY ISLES BEACH, FL, FL, 33160
G07212900386 KOUTURE ACTIVE 2007-07-31 2027-12-31 No data 500 BAYVIEW DRIVE, APT 1020, SUNNY ISLES BEACH, FL, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-24 2295 NE 164TH STREET, NORTH MIAMI BEACH, FL 33160 No data
NAME CHANGE AMENDMENT 2008-02-04 KOUTURE VENTURES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 2295 NE 164TH STREET, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-03 #500 BAYVIEW DRIVE, #1020, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2001-03-22 DASS-CLAVERIA, NELISSA N No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1156037407 2020-05-04 0455 PPP 2295 NE 164TH ST, NORTH MIAMI BEACH, FL, 33160-3703
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5857
Loan Approval Amount (current) 5872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-3703
Project Congressional District FL-24
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5919.78
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State