Search icon

LATIN KITCHEN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LATIN KITCHEN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATIN KITCHEN GROUP, 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: 14 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000104612
FEI/EIN Number 460785736

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

Address: 19303 SW 79 AVE, CUTLER BAY, FL, 33157, US
Mail Address: 19303 SW 79 AVE, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ NICHOLAS F Manager 1150 NW 72 AVENUE, MIAMI, FL, 33126
VAZQUEZ NICHOLAS F Agent 1150 NW 72 AVENUE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099165 LATIN KITCHEN, LLC EXPIRED 2012-10-10 2017-12-31 - 2 ARAGON AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-14 19303 SW 79 AVE, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-14 19303 SW 79 AVE, CUTLER BAY, FL 33157 -
LC AMENDMENT AND NAME CHANGE 2020-08-27 LATIN KITCHEN GROUP, LLC -
REINSTATEMENT 2020-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-27 1150 NW 72 AVENUE, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000475869 TERMINATED 1000000670217 DADE 2015-04-01 2035-04-17 $ 6,622.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-05
Reinstatement 2020-08-27
LC Amendment and Name Change 2020-08-27
ANNUAL REPORT 2014-07-25
ANNUAL REPORT 2013-08-01
Florida Limited Liability 2012-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3260858510 2021-02-23 0455 PPP 1150 NW 72nd Ave, Miami, FL, 33126-1936
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 Miami, MIAMI-DADE, FL, 33126-1936
Project Congressional District FL-26
Number of Employees 12
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87893.75
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State