Search icon

USA KITCHEN GALLERY, INC.

Company Details

Entity Name: USA KITCHEN GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2005 (20 years ago)
Document Number: P05000010400
FEI/EIN Number 202200292
Address: 13565 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 13565 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CABRERA FRANK M Agent 13565 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Director

Name Role Address
CABRERA FRANK M Director 13565 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181
CABRERA DAMARIS Director 13565 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

President

Name Role Address
CABRERA FRANK M President 13565 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Secretary

Name Role Address
CABRERA DAMARIS Secretary 13565 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045732 USA FLOORS KITCHEN & BATH ACTIVE 2012-05-16 2027-12-31 No data 13565 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 13565 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 No data
CHANGE OF MAILING ADDRESS 2013-04-06 13565 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-06 13565 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9138357303 2020-05-01 0455 PPP 13565 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181-1630
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33181-1630
Project Congressional District FL-24
Number of Employees 2
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23926.34
Forgiveness Paid Date 2021-02-03
6798028307 2021-01-27 0455 PPS 13565 Biscayne Blvd, North Miami Beach, FL, 33181-1630
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33181-1630
Project Congressional District FL-24
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23881.44
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State