Search icon

BORIKEN DULCIA ET MORE, LLC - Florida Company Profile

Company Details

Entity Name: BORIKEN DULCIA ET MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORIKEN DULCIA ET MORE, 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: 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L16000012610
FEI/EIN Number 870837642

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

Address: 853 Cypress Parkway, KISSIMMEE, FL, 34758, US
Mail Address: 853 Cypress Parkway, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAN MATISSE Agent 853 Cypress Parkway, KISSIMMEE, FL, 34758
MILLAN MATISSE Manager 3831 W VINE STREET, KISSIMMEE, FL, 34741
RUIZ EMILIO Manager 3831 W VINE ST, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109247 BORIKEN FOOD CO. ACTIVE 2021-08-25 2026-12-31 - 3831 W VINE STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 853 Cypress Parkway, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2023-04-25 853 Cypress Parkway, KISSIMMEE, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 853 Cypress Parkway, KISSIMMEE, FL 34758 -
LC AMENDMENT 2021-07-08 - -
LC AMENDMENT 2019-08-15 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 MILLAN, MATISSE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000254324 ACTIVE 1000000988864 OSCEOLA 2024-04-16 2034-05-01 $ 907.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000254357 ACTIVE 1000000988873 OSCEOLA 2024-04-16 2044-05-01 $ 38,902.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000544049 TERMINATED 1000000789998 OSCEOLA 2018-07-18 2038-08-02 $ 1,377.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-07
LC Amendment 2021-07-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-03
LC Amendment 2019-08-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4789758901 2021-04-29 0455 PPP 3831 W Vine St Ste K9, Kissimmee, FL, 34741-4623
Loan Status Date 2022-11-15
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4623
Project Congressional District FL-09
Number of Employees 3
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State