Search icon

TASTE BUDS OF INDIA III INC - Florida Company Profile

Company Details

Entity Name: TASTE BUDS OF INDIA III INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASTE BUDS OF INDIA III 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: 28 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000009767
FEI/EIN Number 81-1332802

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

Address: 946 NORMANDY DR, MIAMI BEACH, FL, 33141, US
Mail Address: 946 NORMANDY DR, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUMAR ARVIND President 7330 SW 82 STREET APT B115, SOUTH MIAMI, FL, 33143
KUMAR SUNIL Vice President 1701 LEE ROAD - APT #H301, WINTER PARK, FL, 32789
JAMBHEKAR DILIP V Agent 8260 NW 49TH MNR, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126545 RASHIKA INDIAN CUISINE ACTIVE 2020-09-29 2025-12-31 - 946 NORMANDY DR, MIAMI BEACH, FL, 33141
G16000020841 TASTE BUDS OF INDIA EXPIRED 2016-02-25 2021-12-31 - 946 NORMANDY DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-02-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000191702 ACTIVE 1000000920625 DADE 2022-04-12 2042-04-20 $ 9,155.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000283832 ACTIVE 1000000890495 DADE 2021-06-02 2041-06-09 $ 2,988.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000044903 ACTIVE 1000000874222 DADE 2021-01-26 2041-02-03 $ 16,064.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000044911 ACTIVE 1000000874223 DADE 2021-01-26 2041-02-03 $ 71,898.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000787176 TERMINATED 1000000805175 DADE 2018-11-27 2038-12-05 $ 3,956.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000510604 TERMINATED 1000000755290 DADE 2017-08-25 2037-08-31 $ 758.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Amendment 2016-02-29
Domestic Profit 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4663997302 2020-04-30 0455 PPP 946 Normandy Drive, MIAMI BEACH, FL, 33141
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State