Search icon

KIWAMI RAMEN & SUSHI LLC - Florida Company Profile

Company Details

Entity Name: KIWAMI RAMEN & SUSHI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIWAMI RAMEN & SUSHI 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: 30 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: L18000027152
FEI/EIN Number 82-4212851

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

Address: 10262 CAUSEWAY BLVD., TAMPA, FL, 33619, US
Mail Address: 10262 CAUSEWAY BLVD., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zheng LiYao Auth 10262 CAUSEWAY BLVD., TAMPA, FL, 33619
Qiu QiaoYan Director 1002 Coretto Ave, Brandon, FL, 33511
Zheng Qi Qu Director 1002 Coretto Ave, Brandon, FL, 33511
Qiu QiaoYan Agent 10262 CAUSEWAY BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 Qiu, QiaoYan -
LC AMENDMENT 2019-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 10262 CAUSEWAY BLVD., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-04-12 10262 CAUSEWAY BLVD., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-09
LC Amendment 2019-04-12
ANNUAL REPORT 2019-02-25
Florida Limited Liability 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1324157702 2020-05-01 0455 PPP 5558 1/2 Park Blvd, PINELLAS PARK, FL, 33781
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25997
Loan Approval Amount (current) 25997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-0001
Project Congressional District FL-13
Number of Employees 110
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26188.08
Forgiveness Paid Date 2021-01-27
9510098301 2021-01-30 0455 PPS 10262 Causeway Blvd, Tampa, FL, 33619-6606
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-6606
Project Congressional District FL-16
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42256.11
Forgiveness Paid Date 2021-09-15

Date of last update: 01 May 2025

Sources: Florida Department of State