Search icon

CAKE WYNWOOD LLC

Company Details

Entity Name: CAKE WYNWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000110130
FEI/EIN Number 47-4455368
Address: 180 NW 29 ST, MIAMI, FL 33127
Mail Address: 180 NW 29 ST, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAKE WYNWOOD LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 474455368 2021-04-16 CAKE WYNWOOD LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057987856
Plan sponsor’s address 89 NE 27TH STREET, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CAKE WYNWOOD LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 474455368 2020-04-09 CAKE WYNWOOD LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057987856
Plan sponsor’s address 89 NE 27TH STREET, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CAKE WYNWOOD LLC 401 K PROFIT SHARING PLAN TRUST 2018 474455368 2019-06-24 CAKE WYNWOOD LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3057987856
Plan sponsor’s address 89 NE 27TH STREET, MIAMI, FL, 33137

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 2019-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RAMIREZ, JAVIER Agent 180 NW 29 ST, MIAMI, FL 33127

Manager

Name Role
PAPA FRITA LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042558 PALMAR ACTIVE 2020-04-17 2025-12-31 No data 180 NW 29TH STREET, MIAMI, FL, 33127
G18000091337 PALMAR EXPIRED 2018-08-16 2023-12-31 No data 180 NW 29 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC DISSOCIATION MEM 2019-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-31 RAMIREZ, JAVIER No data
LC AMENDMENT 2017-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-31 180 NW 29 ST, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2017-10-31 180 NW 29 ST, MIAMI, FL 33127 No data
LC AMENDMENT 2016-10-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 180 NW 29 ST, MIAMI, FL 33127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000553083 ACTIVE 1000000936924 DADE 2022-11-22 2032-12-14 $ 214.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000526915 ACTIVE 1000000936923 DADE 2022-11-10 2042-11-16 $ 9,414.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000060444 ACTIVE 1000000914728 DADE 2022-01-31 2042-02-02 $ 12,859.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000061451 ACTIVE 1000000876073 DADE 2021-02-04 2041-02-10 $ 7,022.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000013254 ACTIVE 1000000871983 DADE 2021-01-07 2041-01-13 $ 14,999.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000143590 ACTIVE 1000000862686 DADE 2020-03-02 2040-03-04 $ 17,771.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000532760 TERMINATED 1000000835565 DADE 2019-07-31 2039-08-07 $ 14,998.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000457646 TERMINATED 1000000830860 DADE 2019-06-28 2039-07-03 $ 8,720.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000279735 TERMINATED 1000000822637 DADE 2019-04-11 2039-04-17 $ 36,243.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000170191 TERMINATED 1000000780427 DADE 2018-04-20 2028-04-25 $ 2,355.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-19
CORLCDSMEM 2019-11-07
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-04-30
LC Amendment 2017-10-31
ANNUAL REPORT 2017-03-23
LC Amendment 2016-10-11
ANNUAL REPORT 2016-03-04
Florida Limited Liability 2015-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4998157201 2020-04-27 0455 PPP 180 NW 29TH STREET, MIAMI, FL, 33127
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62270
Loan Approval Amount (current) 62270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63022.43
Forgiveness Paid Date 2021-07-09
1804548304 2021-01-19 0455 PPS 180 NW 29th St, Miami, FL, 33127-3930
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86807
Loan Approval Amount (current) 86807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-3930
Project Congressional District FL-26
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87650.96
Forgiveness Paid Date 2022-01-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State