Search icon

BAGEL RAMA, INC. - Florida Company Profile

Company Details

Entity Name: BAGEL RAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAGEL RAMA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2012 (13 years ago)
Document Number: L54382
FEI/EIN Number 650196847

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

Address: 15842 W. ST RD 84, SUNRISE, FL, 33326
Mail Address: 15842 W. ST RD 84, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYTYQI IVETTE President 425 CAMBRIDGE LN, WESTON, FL, 33326
BYTYQI IVETTE Director 425 CAMBRIDGE LN, WESTON, FL, 33326
BYTYQI ADAM Vice President 425 CAMBRIDGE LANE, WESTON, FL, 33326
BYTYQI IVETTE Agent 425 CAMBRIDGE LANE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-18 BYTYQI, IVETTE -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 425 CAMBRIDGE LANE, WESTON, FL 33326 -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 15842 W. ST RD 84, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2003-04-30 15842 W. ST RD 84, SUNRISE, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000168180 TERMINATED 1000000255593 BROWARD 2012-03-02 2032-03-07 $ 6,175.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000816202 TERMINATED 1000000243368 BROWARD 2011-12-08 2031-12-14 $ 4,444.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000816228 TERMINATED 1000000243375 BROWARD 2011-12-08 2021-12-14 $ 400.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000714324 TERMINATED 1000000236935 BROWARD 2011-10-13 2031-11-02 $ 10,567.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000210331 TERMINATED 1000000210043 BROWARD 2011-03-31 2021-04-06 $ 730.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000210281 TERMINATED 1000000210036 BROWARD 2011-03-31 2031-04-06 $ 6,009.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5019678409 2021-02-07 0455 PPS 15842 W State Road 84, Sunrise, FL, 33326-1212
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70822
Loan Approval Amount (current) 70822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33326-1212
Project Congressional District FL-20
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71225.29
Forgiveness Paid Date 2021-09-07
8784127108 2020-04-15 0455 PPP 15842 west state road, FORT LAUDERDALE, FL, 33326
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45821.5
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State