Search icon

KANG'S MIX & GRILL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KANG'S MIX & GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2010 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2014 (12 years ago)
Document Number: L10000005938
FEI/EIN Number 271684671
Address: 509 Brandon Town Center Mall, Brandon, FL, 33511, US
Mail Address: 112 Pauls Dr, Brandon, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANG JOSH Managing Member 509 Brandon Town Center Mall, Brandon, FL, 33511
KANG JOSH Agent 509 Brandon Town Center Mall, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000000398 HAAGEN DAZS EXPIRED 2018-01-02 2023-12-31 - 545 BRANDON TOWN CENTER MALL, BRANDON, FL, 33511
G14000072711 CHARLEY'S PHILLY STEAKS EXPIRED 2014-07-14 2019-12-31 - 509 BRANDON TOWN CENTER MALL, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 509 Brandon Town Center Mall, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2019-08-27 KANG, JOSH -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 509 Brandon Town Center Mall, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 509 Brandon Town Center Mall, Brandon, FL 33511 -
REINSTATEMENT 2014-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-26

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1004814.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70928.00
Total Face Value Of Loan:
70928.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70928.00
Total Face Value Of Loan:
70928.00
Date:
2015-11-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2015-11-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$99,298
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,298
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,863.86
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $99,293
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State