Search icon

LA ROSA CAKE, INC. - Florida Company Profile

Company Details

Entity Name: LA ROSA CAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA ROSA CAKE, 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 Mar 1968 (57 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: 328123
FEI/EIN Number 591216527

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

Address: C/O 8950 SW 74 Court, MIAMI, FL, 33156, US
Mail Address: C/O 8950 SW 74 Court, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYORAL OSVALDO President 5560 SW 1ST STREET, MIAMI, FL
MAYORAL MERCEDES Director 5560 SW 1ST STREET, MIAMI, FL, 33134
MAYORAL MERCEDES Vice President 5560 SW 1ST STREET, MIAMI, FL, 33134
NUNEZ KRISTY Director 5516 NW 1 ST, MIAMI, FL, 33134
MAYORAL JR OSVALDO Z Treasurer 4259 WEST FLAGLER STREET, MIAMI, FL, 33134
Mayoral Osvaldo Agent C/O 8950 SW 74 Court, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 C/O 8950 SW 74 Court, Suite 1213, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-04-28 C/O 8950 SW 74 Court, Suite 1213, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Mayoral, Osvaldo -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 C/O 8950 SW 74 Court, Suite 1213, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2506927202 2020-04-16 0455 PPP 4259 West FLAGLER ST, CORAL GABLES, FL, 33134-1605
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62550
Loan Approval Amount (current) 62550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-1605
Project Congressional District FL-27
Number of Employees 13
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63125.8
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State