Search icon

ROBEL BAKERY, CORP. - Florida Company Profile

Company Details

Entity Name: ROBEL BAKERY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBEL BAKERY, CORP. 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: 05 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2009 (16 years ago)
Document Number: P00000064620
FEI/EIN Number 651021247

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

Address: 2969 NW 17TH AVENUE, MIAMI, FL, 33142, US
Mail Address: 2969 NW 17TH AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ROBERTO President 2969 NW 17TH AVENUE, MIAMI, FL, 33142
DIAZ ROBERTO Agent 2969 NW 17TH AVENUE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00187900153 LA MIA BAKERY ACTIVE 2000-07-05 2025-12-31 - 2969 N.W. 17TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-10 2969 NW 17TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-11-10 2969 NW 17TH AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-10 2969 NW 17TH AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2021-01-27 DIAZ, ROBERTO -
AMENDMENT 2009-09-08 - -
AMENDMENT 2006-12-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-11-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-27

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:
21787.50
Total Face Value Of Loan:
21787.50
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90300.00
Total Face Value Of Loan:
378900.00
Date:
2020-05-04
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:
15562.50
Total Face Value Of Loan:
15562.50

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21787.5
Current Approval Amount:
21787.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21924.28
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15562.5
Current Approval Amount:
15562.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15689.16

Date of last update: 01 May 2025

Sources: Florida Department of State