Search icon

POPEYES LOUISIANA KITCHEN, INC. - Florida Company Profile

Branch

Company Details

Entity Name: POPEYES LOUISIANA KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Dec 1992 (32 years ago)
Branch of: POPEYES LOUISIANA KITCHEN, INC., MINNESOTA (Company Number 3e36ee1b-6679-e311-8e3a-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: F92000000510
FEI/EIN Number 582016606

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

Address: 5707 Blue Lagoon Drive, Miami, FL, 33126, US
Mail Address: 5707 Blue Lagoon Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
GRANAT JILL Director 5707 Blue Lagoon Drive, Miami, FL, 33126
SIDDIQUI SAMI Director 5707 Blue Lagoon Drive, Miami, FL, 33126
LICHTNER STEPHEN Chief Financial Officer 5707 Blue Lagoon Drive, Miami, FL, 33126
SCHICHTEL MARK Chie 5707 Blue Lagoon Drive, Miami, FL, 33126
THUNG MAX Treasurer 130 King Street West, Ste. 300, Toronto, ON, M5X 11
FRIESNER JACQUELINE Chie 5707 Blue Lagoon Drive, Miami, FL, 33126
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 5707 Blue Lagoon Drive, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-04-16 5707 Blue Lagoon Drive, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-08-09 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2014-01-27 POPEYES LOUISIANA KITCHEN, INC. -
REINSTATEMENT 2007-07-05 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1997-01-09 AFC ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2017-08-09
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344057005 0420600 2019-05-30 1046 CYPRESS PKWY, POINCIANA, FL, 34759
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-05-30
Case Closed 2019-06-12

Related Activity

Type Complaint
Activity Nr 1454502
Safety Yes
Health Yes
341153625 0420600 2015-12-29 8315 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-12-29
Case Closed 2016-02-02

Related Activity

Type Complaint
Activity Nr 1042615
Safety Yes
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State