Search icon

KOSHER ROOM LLC - Florida Company Profile

Company Details

Entity Name: KOSHER ROOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KOSHER ROOM 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: 10 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L18000166136
FEI/EIN Number 83-1221704

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

Address: 10437 Southwest 17th Drive, Davie, FL 33324
Mail Address: 10437 Southwest 17th Drive, Davie, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mansilla, Sheila Mirella Agent 10437 Southwest 17th Drive, Davie, FL 33324
Rom, Sapir David Manager 10437 Southwest 17th Drive, Davie, FL 33324
Mansilla, Sheila Mirella Manager 10437 Southwest 17th Drive, Davie, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077116 KOSHER TABLE EXPIRED 2018-07-16 2023-12-31 - 936 SW 118 TERRACE, DAIVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 10437 Southwest 17th Drive, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-02-21 10437 Southwest 17th Drive, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 10437 Southwest 17th Drive, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-01-19 Mansilla, Sheila Mirella -
LC AMENDMENT 2019-07-01 - -
LC AMENDMENT 2018-07-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000101634 TERMINATED 1000000945706 BROWARD 2023-03-02 2043-03-08 $ 2,303.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-08-20
LC Amendment 2019-07-01
LC Amendment 2018-07-17
Florida Limited Liability 2018-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8102237709 2020-05-01 0455 PPP 5830 FUNSTON ST, HOLLYWOOD, FL, 33023-1932
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8212
Loan Approval Amount (current) 8212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33023-1932
Project Congressional District FL-24
Number of Employees 3
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8350.14
Forgiveness Paid Date 2022-01-11

Date of last update: 17 Feb 2025

Sources: Florida Department of State