Search icon

MI CAFETERIA NO.1, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MI CAFETERIA NO.1, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI CAFETERIA NO.1, CORP. 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: 14 Apr 1989 (36 years ago)
Date of dissolution: 05 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: K80669
FEI/EIN Number 650121666

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

Address: 13349 SW 42ND ST, MIAMI, FL, 33175
Mail Address: 13349 SW 42ND ST, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ HILDA M Director 12323 SW 104 LANE, MIAMI, FL, 33186
PEREZ HILDA M President 12323 SW 104 LANE, MIAMI, FL, 33186
PEREZ HILDA M Secretary 12323 SW 104 LANE, MIAMI, FL, 33186
PEREZ HILDA M Treasurer 12323 SW 104 LANE, MIAMI, FL, 33186
PEREZ HILDA M Agent 12323 SW 104 LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 13349 SW 42ND ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2012-02-22 13349 SW 42ND ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2006-03-23 PEREZ, HILDA M -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 12323 SW 104 LANE, MIAMI, FL 33186 -
AMENDMENT 2006-02-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-18

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24100.00
Total Face Value Of Loan:
24100.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
230400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15096.25
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24100
Current Approval Amount:
24100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24214.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State