Search icon

CHICKEN KITCHEN USA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CHICKEN KITCHEN USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHICKEN KITCHEN USA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Nov 2001 (23 years ago)
Document Number: L01000019398
FEI/EIN Number 651155947

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

Address: 10800 BISCAYNE BLVD., 820, MIAMI, FL, 33161
Mail Address: 10800 BISCAYNE BLVD., 820, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHICKEN KITCHEN USA, LLC, NEW YORK 2937549 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GVPD4QSCU06C64 L01000019398 US-FL GENERAL ACTIVE -

Addresses

Legal C/O MAHE DE BERDOUARE, CHRISTIAN, 10800 BISCAYNE BLVD., SUITE 820, MIAMI, US-FL, US, 33161
Headquarters 10800 BISCAYNE BLVD, SUITE 820, MIAMI, US-FL, US, 33161

Registration details

Registration Date 2022-01-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-01-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L01000019398

Key Officers & Management

Name Role Address
MAHE DE BERDOUARE CHRISTIAN Managing Member 10800 BISCAYNE BLVD., STE 820, MIAMI, FL, 33161
MAHE DE BERDOUARE CHRISTIAN Agent 10800 BISCAYNE BLVD., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 10800 BISCAYNE BLVD., 820, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2002-05-22 10800 BISCAYNE BLVD., 820, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 10800 BISCAYNE BLVD., 820, MIAMI, FL 33161 -

Court Cases

Title Case Number Docket Date Status
JORGE ORELLANA VS CHICKEN KITCHEN USA, LLC, etc. et al., 3D2016-1639 2016-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1995

Parties

Name JORGE ORELLANA
Role Appellant
Status Active
Representations Douglas C. Hiller
Name OSCAR DELGADO
Role Appellee
Status Active
Name JONES & ADAMS, P.A.
Role Appellee
Status Active
Name CK AT MIAMI GARDENS DRIVE, LLC
Role Appellee
Status Active
Name C&C DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name POWER ONE GROUP, LLC
Role Appellee
Status Active
Name CHICKEN KITCHEN USA, LLC
Role Appellee
Status Active
Representations GARY M. SILBERMAN, Steven A. Colsky
Name DAVID SIEGEL
Role Appellee
Status Active
Name W. STEVEN ADAMS
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2017-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing of the Court¿s per curiam affirmed and request for written opinion; and motion for rehearing on the Court¿s order denying appellant¿s motion for extension of time to file the reply brief are hereby denied. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2017-06-02
Type Response
Subtype Reply
Description REPLY ~ to motion for rehearing on the court's order
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2017-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ON THE COURT'S ORDER DENYING AA MOTION FOR EOT TO FILE REPLY BRIEF
On Behalf Of JORGE ORELLANA
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellant's motion for extension of time to file reply brief and to accept reply brief as timely filed, and the response and reply thereto, it is ordered that said motion is hereby denied and the reply brief filed on April 9, 2017 is stricken.
Docket Date 2017-04-20
Type Response
Subtype Reply
Description REPLY ~ to motion for eot to file reply brief
On Behalf Of JORGE ORELLANA
Docket Date 2017-04-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this order to the appellant¿s motion for extension of time to file the reply brief and to accept reply brief as timely filed.
Docket Date 2017-04-09
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of JORGE ORELLANA
Docket Date 2017-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Stricken 5/10/17
On Behalf Of JORGE ORELLANA
Docket Date 2017-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JORGE ORELLANA
Docket Date 2017-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 3/22/17
Docket Date 2017-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JORGE ORELLANA
Docket Date 2017-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2017-01-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including January 30, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-12-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2016-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Chicken Kitchen USA, LLC, CK at Miami Gardens, LLC & David Siegel)-60 days to 12/30/16
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2016-10-10
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of JORGE ORELLANA
Docket Date 2016-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE ORELLANA
Docket Date 2016-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 30, 2016.
Docket Date 2016-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JORGE ORELLANA
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JORGE ORELLANA
Docket Date 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3763378706 2021-03-31 0455 PPS 10800 Biscayne Blvd # 820D, North Miami, FL, 33161-7482
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1213996
Loan Approval Amount (current) 1213996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-7482
Project Congressional District FL-24
Number of Employees 215
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1229204.67
Forgiveness Paid Date 2022-07-05
3398737102 2020-04-11 0455 PPP 10800 BISCAYNE BLVD SUITE 820, MIAMI, FL, 33161-7400
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 913875
Loan Approval Amount (current) 913875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33161-7400
Project Congressional District FL-24
Number of Employees 215
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 924841.5
Forgiveness Paid Date 2021-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State