Search icon

A&G CUISINE LLC - Florida Company Profile

Company Details

Entity Name: A&G CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&G CUISINE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000069073
FEI/EIN Number 82-0994024

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

Address: 196 N FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 811 ne 51 ct, pompano beach, FL, 33064, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HSU MINGJENG O Manager 811 NE 51ST CT, POMPANO BEACH, FL, 33064
HSU MINGJENG O Agent 811 N E 51 CT, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046125 J'S KITCHEN ACTIVE 2023-04-11 2028-12-31 - 811 NE 51 CT, POMPANO BEACH, FL, 33064
G17000113083 J'S KITCHEN EXPIRED 2017-10-12 2022-12-31 - 196 N FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 196 N FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2020-05-04 HSU, MINGJENG O -
REINSTATEMENT 2020-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-10-16 - -

Documents

Name Date
REINSTATEMENT 2023-10-04
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2018-04-30
LC Amendment 2017-10-16
Florida Limited Liability 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9212778110 2020-07-28 0455 PPP 196 N FEDERAL HWY, DEERFIELD BEACH, FL, 33441-3622
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-3622
Project Congressional District FL-23
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3286.02
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State