Search icon

FLORIDA KOSHER, LLC - Florida Company Profile

Company Details

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

FLORIDA KOSHER, 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: 20 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000121474
FEI/EIN Number 47-4605122

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

Address: 35 JOURNAL SQUARE, STE 1103, JERSEY CITY, NJ, 07306, US
Mail Address: 7351 W Atlantic Ave, Delray Beach, FL, 33446, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VSTATE FILINGS LLC Agent -
EISENREICH AVERY Manager 35 JOURNAL SQ. STE. 1103, JERSEY CITY, NY, 07306

Legal Entity Identifier

LEI Number:
254900K0OY3EZYNWQR54

Registration Details:

Initial Registration Date:
2019-12-11
Next Renewal Date:
2024-11-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-10-21 35 JOURNAL SQUARE, STE 1103, JERSEY CITY, NJ 07306 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 VSTATE FILINGS LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-24 35 JOURNAL SQUARE, STE 1103, JERSEY CITY, NJ 07306 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-21
LC Amendment 2015-07-24

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
-985600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
985600.00
Total Face Value Of Loan:
985600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
985600
Current Approval Amount:
985600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1000712.53

Date of last update: 02 May 2025

Sources: Florida Department of State