Search icon

KITCHEN 2020 LLC - Florida Company Profile

Company Details

Entity Name: KITCHEN 2020 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KITCHEN 2020 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: 20 Jun 2017 (8 years ago)
Document Number: L17000134615
FEI/EIN Number 82-1963907

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

Address: 203 SW 28TH ST, FORT LAUDERDALE, FL, 33315, US
Mail Address: 203 SW 28TH ST, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ TERNAVASIO RICARDO A Member 203 SW 28TH ST, FORT LAUDERDALE, FL, 33315
GOLITZ DANIELA Member 203 SW 28TH ST, FORT LAUDERDALE, FL, 33315
Golitz Daniela V Agent 3959 Orange Tree Ln, Weston, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 3943 TREE TOP DR, Weston, FL 33332 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Golitz , Daniela Veronica -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3959 Orange Tree Ln, Weston, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 203 SW 28TH ST, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2021-05-04 203 SW 28TH ST, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-11-01
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9740677406 2020-05-20 0455 PPP 3725 NW 80TH ST, MIAMI, FL, 33147-4442
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
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, 33147-4442
Project Congressional District FL-26
Number of Employees 8
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10202.11
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State