Search icon

ALFREDO'S KITCHEN LLC - Florida Company Profile

Company Details

Entity Name: ALFREDO'S KITCHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALFREDO'S KITCHEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L13000017214
FEI/EIN Number 461973548

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

Address: 99000 OVERSEAS HWY, KEY LARGO, FL, 33037
Mail Address: P.O. Box 371300, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ ADELA Managing Member P.O. Box 371300, KEY LARGO, FL, 33037
MUNOZ ALMA Managing Member P.O. Box 371300, KEY LARGO, FL, 33037
MUNOZ ADELA Agent 99000 OVERSEAS HWY, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083846 KEYSBITE ACTIVE 2013-08-22 2028-12-31 - PO BOX 371300, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 99000 OVERSEAS HWY, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 99000 OVERSEAS HWY, KEY LARGO, FL 33037 -
REINSTATEMENT 2014-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-06 99000 OVERSEAS HWY, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2014-10-06 MUNOZ, ADELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2413027302 2020-04-29 0455 PPP 99000 Overseas Highway, Key Largo, FL, 33037
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96375
Loan Approval Amount (current) 96375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97469.93
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State