Search icon

KABOB SHACK INC - Florida Company Profile

Company Details

Entity Name: KABOB SHACK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KABOB SHACK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000101689
FEI/EIN Number 46-1548282

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

Address: 7400 SW 57TH AVENUE, #4, SOUTH MIAMI, FL, 33143
Mail Address: 7400 SW 57TH AVENUE, #4, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAWLA SUNDEEP B President 7400 SW 57TH AVE, UNIT #4, SOUTH MIAMI, FL, 33143
CHAWLA SUNDEEP BPreside Agent 7400 SW 57TH AVENUE, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115864 BOLLYWOOD MASALA EXPIRED 2013-11-26 2018-12-31 - 7400 SW 57TH AVENUE UNIT 4, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-01-22 CHAWLA, SUNDEEP B, President -
CHANGE OF PRINCIPAL ADDRESS 2013-05-13 7400 SW 57TH AVENUE, #4, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-05-13 7400 SW 57TH AVENUE, #4, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-13 7400 SW 57TH AVENUE, UNIT #4, SOUTH MIAMI, FL 33143 -
AMENDMENT 2013-04-13 - -

Documents

Name Date
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-22
Reg. Agent Resignation 2013-11-12
Reg. Agent Change 2013-10-30
Amendment 2013-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6011427310 2020-04-30 0455 PPP 8390 SW 72 AVENUE, MIAMI, FL, 33143
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State