Search icon

FIRE KITCHEN & BAR CORPORATION - Florida Company Profile

Company Details

Entity Name: FIRE KITCHEN & BAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRE KITCHEN & BAR CORPORATION 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: 10 Apr 2017 (8 years ago)
Document Number: P17000032964
FEI/EIN Number 82-1340568

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

Address: 7201 NE 4TH AVE, Suite 101, MIAMI, FL, 33138, US
Mail Address: 7201 NE 4TH AVE, Suite 101, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROMLEY STEPHEN R Director 770 NE 69th STREET, MIAMI, FL, 33138
Leighton Carlos F Agent 7201 NE 4TH AVE, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136073 GAUCHO RANCH GRILL & WINES ACTIVE 2022-11-01 2027-12-31 - 7201 NE 4TH AVE, SUITE 101, MIAMI, FL, 33138
G19000018163 FIRE KITCHEN AND BAR EXPIRED 2019-02-05 2024-12-31 - 658 CRANDON BLVD SUITE 120, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 7201 NE 4TH AVE, Suite 101, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-10-10 7201 NE 4TH AVE, Suite 101, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2022-10-10 Leighton, Carlos F -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 7201 NE 4TH AVE, Suite 101, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
Domestic Profit 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6644688510 2021-03-04 0455 PPS 8303 NE 2nd Ave, Miami, FL, 33138-3810
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25007
Loan Approval Amount (current) 25007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530224
Servicing Lender Name First Equity Mortgage Bankers Inc.
Servicing Lender Address 9035 Dadeland Blvd., Suite 500, Miami, FL, 33156
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-3810
Project Congressional District FL-24
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 530224
Originating Lender Name First Equity Mortgage Bankers Inc.
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25152.87
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State