Search icon

DORAL SWEETS LLC - Florida Company Profile

Company Details

Entity Name: DORAL SWEETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL SWEETS 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: 09 Jul 2014 (11 years ago)
Document Number: L14000108813
FEI/EIN Number 47-1403713

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

Address: 7450 NW 104th AVE, SUITE 104, Doral, FL, 33178, US
Mail Address: 7450 NW 104th AVE, SUITE 104, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DORAL SWEETS, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 471403713 2024-06-13 DORAL SWEETS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3057948033
Plan sponsor’s address 7450 NW 104TH AVE STE C104, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing JOSE MENDEZ
Valid signature Filed with authorized/valid electronic signature
DORAL SWEETS, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 471403713 2023-06-07 DORAL SWEETS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3057948033
Plan sponsor’s address 7450 NW 104TH AVE STE C104, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing JOSE MENDEZ
Valid signature Filed with authorized/valid electronic signature
DORAL SWEETS, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 471403713 2022-07-01 DORAL SWEETS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3057948033
Plan sponsor’s address 7450 NW 104TH AVE STE C104, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing JOSE MENDEZ
Valid signature Filed with authorized/valid electronic signature
DORAL SWEETS, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 471403713 2021-07-29 DORAL SWEETS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3057948033
Plan sponsor’s address 7450 NW 104TH AVE STE C104, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing JOSE MENDEZ
Valid signature Filed with authorized/valid electronic signature
DORAL SWEETS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 471403713 2020-10-16 DORAL SWEETS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3057948033
Plan sponsor’s DBA name MENCHIE'S FROZEN YOGURT
Plan sponsor’s address 7450 NW 104TH AVE UNIT C104, DORAL, FL, 331783360

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing JOSE MENDEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-16
Name of individual signing JOSE MENDEZ
Valid signature Filed with authorized/valid electronic signature
DORAL SWEETS LLC 401 K PROFIT SHARING PLAN TRUST 2018 471403713 2019-05-31 DORAL SWEETS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3047948033
Plan sponsor’s address 7450 NW 104TH AVE - UNIT C104, DORAL, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DORAL SWEETS LLC 401 K PROFIT SHARING PLAN TRUST 2017 471403713 2018-05-24 DORAL SWEETS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 3047948033
Plan sponsor’s address 7450 NW 104TH AVE - UNIT C104, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MENDEZ JOSE Manager 7450 NW 104th AVE, Doral, FL, 33178
MENDEZ ALBERTO Manager 7450 NW 104th AVE, Doral, FL, 33178
MENDEZ JOHANN Manager 7450 NW 104th AVE, Doral, FL, 33178
MENDEZ JOSE Agent 7450 NW 104th AVE, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129459 MENCHIE'S FROZEN YOGURT DORAL ACTIVE 2020-10-06 2025-12-31 - 7450 NW 104TH AVE, UNIT C-104, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 7450 NW 104th AVE, SUITE 104, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-03-14 7450 NW 104th AVE, SUITE 104, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 7450 NW 104th AVE, SUITE 104, Doral, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000058802 TERMINATED 1000000914225 DADE 2022-01-26 2032-02-02 $ 1,178.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9601848307 2021-01-31 0455 PPS 7450 NW 104th Ave Unit C104, Doral, FL, 33178-3360
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47498.5
Loan Approval Amount (current) 47498.5
Undisbursed Amount 0
Franchise Name Menchie's
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3360
Project Congressional District FL-26
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47730.71
Forgiveness Paid Date 2021-08-04
9117487003 2020-04-09 0455 PPP 7450 104TH AVE STE 104, DORAL, FL, 33178-3360
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-3360
Project Congressional District FL-26
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28717.71
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State