Search icon

RAMEN KING, LLC - Florida Company Profile

Company Details

Entity Name: RAMEN KING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMEN KING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000105966
FEI/EIN Number 453265755

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

Address: 716 Elizabeth Street, Key West, FL, 33040, US
Mail Address: 3144 Northside Drive, Ste 101, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST PETER KEITH Managing Member 1709 VON PHISTER ST, KEY WEST, FL, 33040
BERMAN ANDREW N Managing Member 716 ELIZABETH STREET, KEY WEST, FL, 33040
ZUELCH KEVIN C Agent 3144 Northside Drive, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121136 KOJIN NOODLE BAR EXPIRED 2011-12-13 2016-12-31 - 601 DUVAL STREET UNIT 4, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 716 Elizabeth Street, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2019-04-29 716 Elizabeth Street, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3144 Northside Drive, Ste 101, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000946203 TERMINATED 1000000487360 MONROE 2013-04-09 2033-05-22 $ 11,869.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
Florida Limited Liability 2011-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9700097208 2020-04-28 0455 PPP 601 Duval St. #4, Key West, FL, 33040
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20714.87
Loan Approval Amount (current) 20714.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20958.34
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State