Search icon

SPICY KITCHEN INC - Florida Company Profile

Company Details

Entity Name: SPICY KITCHEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPICY KITCHEN 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: 24 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000075302
FEI/EIN Number 84-3297062

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

Address: 8438 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
Mail Address: 8438 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANG SANG K President 8308 NW 57TH PL, TAMARAC, FL, 33321
YANG SANG K Director 8308 NW 57TH PL, TAMARAC, FL, 33321
YANG SANG K Agent 8308 NW 57TH PL, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129940 KOREA RESTAURANT ACTIVE 2020-10-06 2025-12-31 - 8438 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
G20000105317 KOREA KITCHEN ACTIVE 2020-08-17 2025-12-31 - 8438 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 8308 NW 57TH PL, TAMARAC, FL 33321 -
AMENDMENT 2020-08-10 - -
REGISTERED AGENT NAME CHANGED 2020-08-10 YANG, SANG K -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
Amendment 2020-08-10
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6713328000 2020-06-30 0455 PPP 8438 West Oakland Park Boulevard, Sunrise, FL, 33351-7359
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Sunrise, BROWARD, FL, 33351-7359
Project Congressional District FL-20
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11110
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State