Search icon

UNIVERSAL BAKERY LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL BAKERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL BAKERY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Aug 2011 (14 years ago)
Document Number: L11000098920
FEI/EIN Number 453112074

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

Address: 1091 W 55TH PL, Hialeah, FL, 33012, US
Mail Address: 1091 W 55th Place, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIN FRANCISCO R President 1091 W 55th Place, Hialeah, FL, 33012
NIN JORGE A Vice President 1091 W 55th PL, Hialeah, FL, 33012
Restrepo Olga Secretary 1091 W 55th Pl, Hialeah, FL, 33012
NIN FRANCISCO R Agent 1091 W 55th Place, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099774 AARON'S BEST PITA EXPIRED 2011-10-11 2016-12-31 - 1020 ALI BABA AVE, OPA LOCKA, FL, 33054
G11000092678 BAKING USA EXPIRED 2011-09-19 2016-12-31 - 1020 ALI BABA AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1091 W 55TH PL, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-04-30 1091 W 55TH PL, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1091 W 55th Place, Hialeah, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9411318006 2020-07-07 0455 PPP 1050 ALI BABA AVE, OPA LOCKA, FL, 33054-3610
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58065
Loan Approval Amount (current) 58065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-3610
Project Congressional District FL-24
Number of Employees 11
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58696.56
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State