Search icon

CAPRI BAR INC. - Florida Company Profile

Company Details

Entity Name: CAPRI BAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPRI BAR 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: 13 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: M62517
FEI/EIN Number 650015927

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

Address: 1723-25 S.W. 1 ST., MIAMI, FL, 33135, US
Mail Address: 1723-25 S.W. 1 ST., MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO JESSICA M President 1723-25 S.W. 1 ST., MIAMI, FL, 33135
ALFONSO JESSICA M Director 1723-25 S.W. 1 ST., MIAMI, FL, 33135
ALFONSO ROBERTO B Secretary 1723-25 SW 1 ST, MIAMI, FL, 33135
ALFONSO ROBERTO B Treasurer 1723-25 SW 1 ST, MIAMI, FL, 33135
ALFONSO ROBERTO B Director 1723-25 SW 1 ST, MIAMI, FL, 33135
ALFONSO JESSICA M Agent 1723-25 S.W. 1 ST., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 ALFONSO, JESSICA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-07-10 - -
PENDING REINSTATEMENT 2012-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-06-25 1723-25 S.W. 1 ST., MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-25 1723-25 S.W. 1 ST., MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000483483 TERMINATED 1000000671787 DADE 2015-04-08 2035-04-17 $ 5,050.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000483491 TERMINATED 1000000671789 DADE 2015-04-08 2025-04-17 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000142151 TERMINATED 1000000253029 DADE 2012-02-23 2032-03-01 $ 2,142.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000562673 TERMINATED 1000000230917 DADE 2011-08-25 2031-08-31 $ 1,801.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000337763 TERMINATED 1000000159376 DADE 2010-02-02 2030-02-16 $ 1,870.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000170469 TERMINATED 1000000029600 24692 3735 2006-07-06 2026-08-02 $ 2.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03000254195 TERMINATED 01021930019 20554 4682 2002-07-15 2008-09-05 $ 740.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-03
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7058527405 2020-05-15 0455 PPP 1723-25 SW 1ST, MIAMI, FL, 33135
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
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 Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 722410
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3236.82
Forgiveness Paid Date 2021-07-21
2194838402 2021-02-03 0455 PPS 1723-25 SW 1ST, MIAMI, FL, 33135
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2201
Loan Approval Amount (current) 2201
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135
Project Congressional District FL-27
Number of Employees 1
NAICS code 722410
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2217.28
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State