Search icon

CHICKEN 4 U LLC - Florida Company Profile

Company Details

Entity Name: CHICKEN 4 U LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHICKEN 4 U 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: 20 Nov 2006 (18 years ago)
Document Number: L06000111858
FEI/EIN Number 205907891

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

Address: 12957 SW 112TH STREET, MIAMI, FL, 33186
Mail Address: 9000 south Las Vegas, Las Vegas, NV, 89123, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Brandon J President 9000 south Las Vegas blvd, Las Vegas, NV, 89123
Smith Brandon J Agent 9000 south Las Vegas, Las Vegas, FL, 89123

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046357 CHICKEN KITCHEN @ CROSSINGS ACTIVE 2018-04-11 2028-12-31 - 12957 SW 112TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-02 12957 SW 112TH STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-03-02 Smith , Brandon Jerel -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 9000 south Las Vegas, 1152, Las Vegas, FL 89123 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 12957 SW 112TH STREET, MIAMI, FL 33186 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9742747200 2020-04-28 0455 PPP 12957 SW 112 ST, MIAMI, FL, 33186
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43631.57
Loan Approval Amount (current) 43631.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 44167.27
Forgiveness Paid Date 2021-07-15
1000918302 2021-01-16 0455 PPS 12957 SW 112th St, Miami, FL, 33186-4768
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61084.2
Loan Approval Amount (current) 61084.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-4768
Project Congressional District FL-28
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 61637.35
Forgiveness Paid Date 2021-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State