Search icon

BK CULINARY, LLC - Florida Company Profile

Company Details

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

BK CULINARY, 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: 17 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000109529
FEI/EIN Number 82-1620226

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

Address: 151 NE 41ST ST #217, MIAMI, FL, 33137, US
Mail Address: 151 NE 41ST ST #217, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILGORE BRADLEY Authorized Representative 650 NE 32nd Street, MIAMI, FL, 33137
BRAD AND TEVS EXCELLENT ADVENTURE LL C Member 223 NW 23RD ST, MIAMI, FL, 33127
MORALES LEGAL PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069966 EMBER EXPIRED 2019-06-21 2024-12-31 - 151 NE 41 ST #117, MIAMI, FL, 33137
G18000128118 KAIDO EXPIRED 2018-12-04 2023-12-31 - 151 NE 41ST ST, 217, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-06-07 - -
CHANGE OF MAILING ADDRESS 2019-02-19 151 NE 41ST ST #217, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-02-19 MORALES LEGAL PA -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 1250 S. MIAMI AVE #3106, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 151 NE 41ST ST #217, MIAMI, FL 33137 -
LC AMENDMENT 2019-02-19 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
LC Amendment 2019-06-07
ANNUAL REPORT 2019-04-18
LC Amendment 2019-02-19
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2177777301 2020-04-29 0455 PPP 36 NW 6TH AVE APT 1109, MIAMI, FL, 33128
Loan Status Date 2020-06-09
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131550
Loan Approval Amount (current) 131550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33128-1000
Project Congressional District FL-27
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92715.89
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State