Search icon

PANDA KITCHEN AND BATH OF BROWARD, LLC - Florida Company Profile

Company Details

Entity Name: PANDA KITCHEN AND BATH OF BROWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANDA KITCHEN AND BATH OF BROWARD, 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: 19 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L15000142295
FEI/EIN Number 47-4881265

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

Address: 4350 N Andrews Ave, Oakland Park, FL, 33309, US
Mail Address: 4350 N Andrews Ave, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huang Xiang Managing Member 4275 NW 77 Ave, Miami, FL, 33166
HUANG XU Manager 4350 N ANDREWS AVE, OAKLAND PARK, FL, 33309
HUANG XIANG Agent 4275 NW 77 AVE, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061849 PANDA KITCHEN & BATH ACTIVE 2018-05-23 2028-12-31 - 4350 N ANDREWS AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 4275 NW 77 AVE, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 4350 N Andrews Ave, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-07 4350 N Andrews Ave, Oakland Park, FL 33309 -
LC AMENDMENT 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-19
LC Amendment 2018-10-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027747706 2020-05-01 0455 PPP 3250 NW 77TH CT, DORAL, FL, 33122
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code -
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57949.62
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State