Search icon

ROSY BAKERY INC. - Florida Company Profile

Company Details

Entity Name: ROSY BAKERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSY BAKERY 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: 17 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: M35330
FEI/EIN Number 592695383

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

Address: MICHEL RODRIGUEZ, 11400 W FLAGLER ST, SWEETWATER, FL, 33174, US
Mail Address: MICHEL RODRIGUEZ, 11400 W FLAGLER STREET, SWEETWATER, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO ACCOUNTING I, INC. Agent -
RODRIGUEZ MICHEL President 90 SW 132 AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 MICHEL RODRIGUEZ, 11400 W FLAGLER ST, 116, SWEETWATER, FL 33174 -
CHANGE OF MAILING ADDRESS 2022-11-07 MICHEL RODRIGUEZ, 11400 W FLAGLER ST, 116, SWEETWATER, FL 33174 -
REGISTERED AGENT NAME CHANGED 2022-11-07 BLANCO ACCOUNTING I INC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 2401 West 72nd Street, 1, Hialeah, FL 33016 -
AMENDMENT 2020-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
Amendment 2020-11-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6650118608 2021-03-23 0455 PPS 11400 W Flagler St Ste 116, Miami, FL, 33174-4007
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6580
Loan Approval Amount (current) 6580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33174-4007
Project Congressional District FL-28
Number of Employees 3
NAICS code 445291
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6632.28
Forgiveness Paid Date 2022-01-11
6002977309 2020-04-30 0455 PPP 11400 WEST FLAGLER STREET \r\nSUITE 116,, MIAMI, FL, 33174
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33174-1000
Project Congressional District FL-28
Number of Employees 3
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8778.42
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State