Search icon

KUSHIONZ, LLC - Florida Company Profile

Company Details

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

KUSHIONZ, 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: 08 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: L15000171834
FEI/EIN Number 47-5341391

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

Address: 435 S. 60TH AVENUE, SUITE #10, HOLLYWOOD, FL, 33023, US
Mail Address: 435 S. 60TH AVENUE, SUITE #10, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Felix Isabel Manager 435 S. 60TH AVENUE, HOLLYWOOD, FL, 33023
FELIX ISABEL Agent 435 S. 60TH AVENUE, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035558 LOUD HOUSE SMOKE SHOP ACTIVE 2024-03-09 2029-12-31 - 435 S. STATE RD 7, SUITE 10, HOLLYWOOD, FL, 33023
G23000057332 KUSHIONZZ ACTIVE 2023-05-05 2028-12-31 - 435 S. 60TH AVENUE, SUITE #10, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-05-05 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-12 435 S. 60TH AVENUE, SUITE #10, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2016-10-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 FELIX, ISABEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 435 S. 60TH AVENUE, SUITE #10, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-03-11 435 S. 60TH AVENUE, SUITE #10, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-26
LC Amendment 2020-05-05
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-16
LC Amendment 2017-03-15
ANNUAL REPORT 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367708005 2020-06-24 0455 PPP 435 S STATE RD 7, HOLLYWOOD, FL, 33023
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190678
Loan Approval Amount (current) 190678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 10
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State