Search icon

SUZIE KITCHENS LLC

Company Details

Entity Name: SUZIE KITCHENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Oct 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000245477
FEI/EIN Number 83-2426101
Address: 4850 NW 2ND AVENUE, MIAMI, FL 33127
Mail Address: P.O BOX 370368, MIAMI, FL 33137
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ETIENNE, FRANTZSUZE Agent 180 NW 40 STREET, MIAMI, FL 33127

PRESIDENT

Name Role Address
ETIENNE, FRANTZSUZE PRESIDENT P.O BOX 370368, MIAMI, FL 33137

Vice President

Name Role Address
ETIENNE, NERLINE Vice President P.O BOX 370368, MIAMI, FL 33137
ETIENNE, FRANTZSUZETTE Vice President P.O BOX 370368, MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054117 SUKIS EXPIRED 2019-05-02 2024-12-31 No data 4850 NW 2ND AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 4850 NW 2ND AVENUE, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 180 NW 40 STREET, MIAMI, FL 33127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000055956 TERMINATED 1000000911805 DADE 2021-12-30 2042-02-02 $ 42,939.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000055964 TERMINATED 1000000911806 DADE 2021-12-30 2032-02-02 $ 839.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000024400 TERMINATED 1000000872822 DADE 2021-01-14 2031-01-20 $ 919.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2018-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1622917801 2020-05-21 0455 PPP 4850 NW 2ND AVE, Miami, FL, 33127-2430
Loan Status Date 2022-05-25
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2332
Loan Approval Amount (current) 2332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109924
Servicing Lender Name Self-Help CU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33127-2430
Project Congressional District FL-24
Number of Employees 2
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State