Search icon

WORLD MARKET & CAFE, INC.

Company Details

Entity Name: WORLD MARKET & CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (17 years ago)
Document Number: P04000120928
FEI/EIN Number 900199531
Address: 1328 S FEDERAL HWY, HOLLYWOOD, FL, 33020
Mail Address: 1328 S FEDERAL HWY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GALKIN MIKHAIL Agent 1328 S FEDERAL HWY, HOLLYWOOD, FL, 33020

President

Name Role Address
galkin mikhail President 1328 S FEDERAL HWY, HOLLYWOOD, FL, 33020

Director

Name Role Address
galkin mikhail Director 1328 S FEDERAL HWY, HOLLYWOOD, FL, 33020
MAKARANKA VIKTAR Director 1328 S FEDERAL HWY, HOLLYWOOD, FL, 33020
galkin natalia Director 1328 S FEDERAL HWY, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
galkin mikhail Treasurer 1328 S FEDERAL HWY, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
MAKARANKA VIKTAR Vice President 1328 S FEDERAL HWY, HOLLYWOOD, FL, 33020
galkin natalia Vice President 1328 S FEDERAL HWY, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
MAKARANKA VIKTAR Secretary 1328 S FEDERAL HWY, HOLLYWOOD, FL, 33020
galkin natalia Secretary 1328 S FEDERAL HWY, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077992 MEAT ON FIRE ACTIVE 2018-07-18 2028-12-31 No data 1328 SOUTH FEDERAL HIGHWAY, S FEDERAL HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-22 GALKIN, MIKHAIL No data
AMENDMENT 2007-03-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 1328 S FEDERAL HWY, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-25 1328 S FEDERAL HWY, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2004-08-25 1328 S FEDERAL HWY, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9232637104 2020-04-15 0455 PPP 1328 S FEDERAL HWY, HOLLYWOOD, FL, 33020-6340
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234730
Loan Approval Amount (current) 234730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-6340
Project Congressional District FL-25
Number of Employees 33
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236479.22
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State