Search icon

JO'S ISLAND CUISINE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JO'S ISLAND CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2019 (6 years ago)
Document Number: L12000061245
FEI/EIN Number 455278104
Address: 19664 NW 27TH AVENUE, A, MIAMI GARDENS, FL, 33056, US
Mail Address: 19664 NW 27TH AVENUE, A, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
City: Miami Gardens
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE TYRONE K Director 19664 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
Delisser Audrey J Director 721 NW 104th Avenue, Pembroke Pines, FL, 33026
HAWTHORNE-LEE CASSANDRA A Director 19664 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
HAWTHORNE-LEE CASSANDRA Agent 4120 NW 12TH STREET, LAUDERHILL, FL, 33313

Form 5500 Series

Employer Identification Number (EIN):
455278104
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120736 GOLDEN KRUST RESTAURANT ACTIVE 2019-11-09 2029-12-31 - 4100 NW 12TH STREET, SUITE C, LAUDERHILL, FL, 33065
G12000045952 GOLDEN KRUST BAKERY & GRILL EXPIRED 2012-05-16 2017-12-31 - 1424 NW 126TH AVE., SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 HAWTHORNE-LEE, CASSANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-13 19664 NW 27TH AVENUE, A, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2013-11-13 19664 NW 27TH AVENUE, A, MIAMI GARDENS, FL 33056 -
REINSTATEMENT 2013-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-04

USAspending Awards / Financial Assistance

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:
122965.00
Total Face Value Of Loan:
122965.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$140,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,747.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $139,997
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$122,965
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,894.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $122,965

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State