Search icon

FLORIDA KITCHEN CENTER, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA KITCHEN CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA KITCHEN CENTER, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 Apr 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: P02000044650
FEI/EIN Number 020595656

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

Address: 1525 WEST 34TH PLACE, HIALEAH, FL, 33012, US
Mail Address: 1525 WEST 34TH PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO MIGUEL President 1525 WEST 34TH PLACE, HIALEAH, FL, 33012
ALVARADO FLOR Treasurer 1535 W 34 PL, HIALEAH, FL, 33012
Alvarado Miguel Agent 1525 WEST 34TH PLACE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065802 FLORIDA KITCHEN CENTER INC ACTIVE 2021-05-13 2026-12-31 - 1525 WEST 34TH PLACE, HIALEAH, FL, 33012
G15000113077 FLORIDA KITCHEN CENTER EXPIRED 2015-11-06 2020-12-31 - 1525 WEST 34TH PLACE, CORAL GABLES, FL, 33134
G15000111398 FLORIDA KITCHEN CENTER EXPIRED 2015-11-02 2020-12-31 - 1525 WEST 34TH PLACE STE 314, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-08-04 FLORIDA KITCHEN CENTER, INC -
REGISTERED AGENT NAME CHANGED 2016-03-29 Alvarado, Miguel -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1525 WEST 34TH PLACE, HIALEAH, FL 33012 -
AMENDMENT 2015-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-02 1525 WEST 34TH PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-10-02 1525 WEST 34TH PLACE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000303892 TERMINATED 1000000409320 MIAMI-DADE 2013-02-04 2023-02-06 $ 480.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000397557 TERMINATED 1000000273313 MIAMI-DADE 2012-04-24 2022-05-09 $ 955.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000394125 TERMINATED 1000000268964 MIAMI-DADE 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
Name Change 2017-08-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7079007107 2020-04-14 0455 PPP 1525 W 34 Pl, HIALEAH, FL, 33012
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 7
NAICS code 337110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6304698702 2021-04-03 0455 PPS 1525 W 34th Pl, Hialeah, FL, 33012-4621
Loan Status Date 2023-01-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4621
Project Congressional District FL-26
Number of Employees 8
NAICS code 337110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State