Search icon

CAFE TOA LLC - Florida Company Profile

Company Details

Entity Name: CAFE TOA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAFE TOA 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: 14 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000150949
FEI/EIN Number 82-2161421

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

Mail Address: 151 SE 15 RD, MIAMI, FL, 33129, US
Address: 2779 BIRD AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDWIDE BUSINESS SOLUTION CORP. Agent -
VOGELER JUAN Managing Member 2779 BIRD AVE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103971 TOA CAFE EXPIRED 2017-09-18 2022-12-31 - 2779 BIRD AVE, MIAMI, FL, 33133
G17000075740 CALLALOO KITCHEN AND JUICE BAR EXPIRED 2017-07-14 2022-12-31 - 180 CRANDON BLVD, STE 101-102, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-07-15 2779 BIRD AVE, MIAMI, FL 33133 -
LC AMENDMENT AND NAME CHANGE 2017-09-05 CAFE TOA LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 2779 BIRD AVE, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
LC Amendment and Name Change 2017-09-05
Florida Limited Liability 2017-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6025657310 2020-04-30 0455 PPP 2779 BIRD AVE, MIAMI, FL, 33133-4602
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-4602
Project Congressional District FL-27
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8866.98
Forgiveness Paid Date 2021-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State