Search icon

J-PETAL POKE BOWL & CREPE INC.

Company Details

Entity Name: J-PETAL POKE BOWL & CREPE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: P17000077614
FEI/EIN Number 82-2901417
Address: 1671 SW 107TH AVE, MIAMI, FL 33165
Mail Address: 1671 SW 107TH AVE, Miami, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUN, QI SHUN Agent 1671 SW 107TH AVE, MIAMI, FL 33165

PRESIDENT

Name Role Address
SUN, QI SHUN PRESIDENT 1671 SW 107TH AVE, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014283 HAWAIIAN POKE ACTIVE 2020-01-30 2025-12-31 No data 1671 SW 107TH AVE, MIAMI, FL, 33165
G18000074934 J-PETAL POKE BOWL & CREPE ACTIVE 2018-07-09 2028-12-31 No data 1671 SW 107TH AVE, MIAMI, NY, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1671 SW 107TH AVE, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 1671 SW 107TH AVE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2021-01-12 1671 SW 107TH AVE, MIAMI, FL 33165 No data
REINSTATEMENT 2020-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT AND NAME CHANGE 2018-12-26 J-PETAL POKE BOWL & CREPE INC. No data
REGISTERED AGENT NAME CHANGED 2018-11-21 SUN, QI SHUN No data
AMENDMENT 2017-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-01-21
Amendment and Name Change 2018-12-26
AMENDED ANNUAL REPORT 2018-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9141627302 2020-05-01 0455 PPP 1671 SW 107 Ave, Miami, FL, 33165
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30854
Loan Approval Amount (current) 30854
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31258.06
Forgiveness Paid Date 2021-09-02

Date of last update: 17 Feb 2025

Sources: Florida Department of State