Search icon

BAKERY MANAGEMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAKERY MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1994 (31 years ago)
Document Number: M32748
FEI/EIN Number 592681655
Address: 15625 NW 15TH AVENUE, MIAMI GARDENS, FL, 33169
Mail Address: 15625 NW 15TH AVENUE, MIAMI GARDENS, FL, 33169
ZIP code: 33169
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAL JUAN CARLOS Director 15625 NW 15 AVE, MIAMI GARDENS, FL, 33169
LACAL LUIS A President 15625 NW 15 AVE, MIAMI GARDENS, FL, 33169
LACAL JUAN CARLOS Secretary 15625 NW 15 AVE, MIAMI GARDENS, FL, 33169
LACAL LUIS A Agent 15625 NW 15TH AVENUE, MIAMI GARDENS, FL, 33169

Form 5500 Series

Employer Identification Number (EIN):
592681655
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100354 BAKERYCORP ACTIVE 2009-04-23 2029-12-31 - 15625 NW 15 AVENUE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-30 LACAL, LUIS A -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 15625 NW 15TH AVENUE, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2008-04-28 15625 NW 15TH AVENUE, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 15625 NW 15TH AVENUE, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000446591 TERMINATED 1000000964007 DADE 2023-09-15 2043-09-20 $ 3,129.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J18000601310 TERMINATED 1000000793747 DADE 2018-08-15 2038-08-29 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000548990 TERMINATED 1000000791577 DADE 2018-07-27 2038-08-02 $ 3,988.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000375933 TERMINATED 1000000748089 MIAMI-DADE 2017-06-23 2037-06-28 $ 2,044.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001513655 TERMINATED 1000000542307 MIAMI-DADE 2013-09-30 2033-10-03 $ 3,552.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001440339 TERMINATED 1000000477297 MIAMI-DADE 2013-09-09 2033-10-03 $ 328.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001440347 TERMINATED 1000000477298 MIAMI-DADE 2013-09-09 2033-10-03 $ 4,171.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-05-03
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:
167537.00
Total Face Value Of Loan:
167537.00
Date:
2020-05-03
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:
167537.00
Total Face Value Of Loan:
167537.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-22
Type:
Referral
Address:
15625 NW 15TH AVE, MIAMI, FL, 33127
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2018-03-02
Type:
Planned
Address:
15625 NW 15TH AVE, MIAMI, FL, 33127
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$167,537
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,537
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$169,698.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $167,537
Jobs Reported:
16
Initial Approval Amount:
$145,000
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,010.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $144,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State