Search icon

EUROKITCHEN SOLID SURFACE INC. - Florida Company Profile

Company Details

Entity Name: EUROKITCHEN SOLID SURFACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROKITCHEN SOLID SURFACE 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: 22 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P17000017561
FEI/EIN Number 815350064

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

Address: 5161 NW 79ave, Miami, FL, 33166, US
Mail Address: 13341 SW 204th St, Miami, FL, 33177, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Balladares Karla J President 13341 SW 204th St, Miami, FL, 33177
Mena Treminio Edwin R Vice President 13341 SW 204th St, Miami, FL, 33177
BALLADARES KARLA J Agent 13341 SW 204th St, Miami, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 5161 NW 79ave, UNIT 9, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-09-23 5161 NW 79ave, UNIT 9, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 13341 SW 204th St, Karla Balladares, Miami, FL 33177 -
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 BALLADARES, KARLA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000629873 ACTIVE 1000000974162 DADE 2023-12-14 2043-12-20 $ 12,188.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000629881 ACTIVE 1000000974163 DADE 2023-12-14 2033-12-20 $ 908.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000629899 ACTIVE 1000000974164 DADE 2023-12-14 2043-12-20 $ 1,335.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000070971 ACTIVE 1000000915264 DADE 2022-02-03 2032-02-09 $ 590.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-08-31
REINSTATEMENT 2019-01-02
Domestic Profit 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7801818402 2021-02-12 0455 PPS 23390 SW 117th Path, Homestead, FL, 33032-3347
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72963
Loan Approval Amount (current) 72963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-3347
Project Congressional District FL-28
Number of Employees 10
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73286.84
Forgiveness Paid Date 2021-08-04
9271067309 2020-05-01 0455 PPP 23390 SW 117th Path, Homestead, FL, 33032
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24316
Loan Approval Amount (current) 24316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Homestead, MIAMI-DADE, FL, 33032-0800
Project Congressional District FL-28
Number of Employees 16
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State