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

BAKERY MANAGEMENT CORPORATION 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: 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

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

Address: 15625 NW 15TH AVENUE, MIAMI GARDENS, FL, 33169
Mail Address: 15625 NW 15TH AVENUE, MIAMI GARDENS, FL, 33169
ZIP code: 33169
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:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
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

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167537
Current Approval Amount:
167537
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
169698.92
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147010.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State