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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State