Search icon

DORAL SWEETS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DORAL SWEETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2014 (11 years ago)
Document Number: L14000108813
FEI/EIN Number 47-1403713
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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
471403713
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
47498.50
Total Face Value Of Loan:
47498.50
Date:
2020-04-20
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:
272500.00
Total Face Value Of Loan:
272500.00
Date:
2020-04-09
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:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$47,498.5
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,498.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,730.71
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $47,496.5
Jobs Reported:
10
Initial Approval Amount:
$28,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,717.71
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $28,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State