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 |
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 |
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. | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344057005 | 0420600 | 2019-05-30 | 1046 CYPRESS PKWY, POINCIANA, FL, 34759 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1454502 |
Safety | Yes |
Health | Yes |
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