Search icon

BABY'S CASTLE, INC. - Florida Company Profile

Company Details

Entity Name: BABY'S CASTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABY'S CASTLE, 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: 12 Jan 2004 (21 years ago)
Document Number: P04000012226
FEI/EIN Number 200644327

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

Address: 14400 NE 6 AVENUE, NORTH MIAMI, FL, 33161
Mail Address: 14400 NE 6 AVENUE, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO ESTEBAN President 14400 NE 6 AVE, NORTH MIAMI, FL, 33161
LORENZO ESTEBAN Agent 14400 NE 6 AVENUE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 14400 NE 6 AVENUE, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-02-20 14400 NE 6 AVENUE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2018-02-20 LORENZO, ESTEBAN -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 14400 NE 6 AVENUE, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2018-02-20
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4744798604 2021-03-18 0455 PPS 14400 NE 6th Ave, North Miami, FL, 33161-2909
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27007
Loan Approval Amount (current) 27007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-2909
Project Congressional District FL-24
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27217.26
Forgiveness Paid Date 2022-01-03
9127817805 2020-06-07 0455 PPP 14400 NE 6TH AVE, NORTH MIAMI, FL, 33161
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27723.09
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State