Search icon

ALL AMERICAN KITCHEN AND BATH, LLC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN KITCHEN AND BATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN KITCHEN AND BATH, 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: 14 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: L16000050821
FEI/EIN Number 364841668

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

Address: 2900 NW 77th Court, Doral, FL, 33122, US
Mail Address: 2900 NW 77TH COURT, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITALKRAFT HOLDING, LLC Manager -
ALEX P GONZALEZ INVESTMENTS CORP Manager -
ITALKRAFT HOLDING, LLC Agent -
OUAKNINE GILBERT Manager 12508 SW 75TH AVENUE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000106849 ALL AMERICAN KITCHEN COMPANY ACTIVE 2022-09-01 2027-12-31 - 2900 NW 77TH COURT, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 2900 NW 77th Court, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-05-03 2900 NW 77th Court, Doral, FL 33122 -
LC AMENDMENT 2016-05-02 - -
REGISTERED AGENT NAME CHANGED 2016-05-02 ITALKRAFT HOLDING, LLC -
CONVERSION 2016-03-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000021858. CONVERSION NUMBER 300000159113

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
LC Amendment 2016-05-02
Florida Limited Liability 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5548437003 2020-04-05 0455 PPP 3305 NW 79th Ave., MIAMI, FL, 33122-1015
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-1015
Project Congressional District FL-26
Number of Employees 6
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27676.4
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State