Search icon

LULU'S DINER, INC. - Florida Company Profile

Company Details

Entity Name: LULU'S DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LULU'S DINER, 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: 17 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2024 (10 months ago)
Document Number: P12000005462
FEI/EIN Number 61-1672593

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

Address: 1031 N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020, US
Mail Address: 1031 N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBRANI KRESHNIK President 1031 N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
DIBRANI KRESHNIK Secretary 1031 N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
DIBRANI KRESHNIK Treasurer 1031 N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
DIBRANI KRESHNIK Director 1031 N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
DIBRANI KRESHNIK Agent 1031 N. FEDERAL HIGHWAYY, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094877 SMOKERS DREAM LOUNGE ACTIVE 2022-08-11 2027-12-31 - 1390 SWEETBAY WAY, HOLLYWOOD, FL, 33019
G21000055481 JACK'S HOLLYWOOD DINER ACTIVE 2021-04-22 2026-12-31 - 1390 SWEETBAY WAY, HOLLYWOOD, FL, 33019
G14000055098 THE REEF EXPIRED 2014-06-09 2019-12-31 - 2460 W. STATE RD. 84, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-12 1031 N. FEDERAL HIGHWAYY, HOLLYWOOD, FL 33020 -
AMENDMENT 2024-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 1031 N. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-07-12 1031 N. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2024-07-12 DIBRANI, KRESHNIK -
AMENDMENT 2020-06-01 - -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-06-30 - -

Documents

Name Date
Amendment 2024-07-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-28
Amendment 2020-06-01
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6611137310 2020-04-30 0455 PPP 2460 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48209.37
Loan Approval Amount (current) 48209.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48735.05
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State