Search icon

CHARLY CAFETERIA, CORP.

Company Details

Entity Name: CHARLY CAFETERIA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2004 (20 years ago)
Date of dissolution: 30 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: P04000139213
FEI/EIN Number 550884004
Address: 19028 WEST LAKE DRIVE, HIALEAH, FL, 33015, US
Mail Address: 19028 WEST LAKE DRIVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOYA DANIEL Agent 13175 NW 42 AVENUE, OPA LOCKA, FL, 33054

President

Name Role Address
MOYA DANIEL President 19028 WEST LAKE DRIVE, HIALEAH, FL, 33015

Secretary

Name Role Address
MOYA DANIEL Secretary 19028 WEST LAKE DRIVE, HIALEAH, FL, 33015

Treasurer

Name Role Address
MOYA DANIEL Treasurer 19028 WEST LAKE DRIVE, HIALEAH, FL, 33015

Director

Name Role Address
MOYA DANIEL Director 19028 WEST LAKE DRIVE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114539 CHARLY CAFETERIA ACTIVE 2020-09-02 2025-12-31 No data 13175 NW 42 AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-30 No data No data
CHANGE OF MAILING ADDRESS 2021-10-11 19028 WEST LAKE DRIVE, HIALEAH, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 19028 WEST LAKE DRIVE, HIALEAH, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 13175 NW 42 AVENUE, OPA LOCKA, FL 33054 No data
AMENDMENT 2020-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-31 MOYA, DANIEL No data
AMENDMENT 2013-06-12 No data No data
AMENDMENT 2005-07-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-30
ANNUAL REPORT 2021-04-27
Amendment 2020-08-31
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8868317408 2020-05-19 0455 PPP 13175 NW 42ND AVE, OPA LOCKA, FL, 33054-4435
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) 4000
Loan Approval Amount (current) 4000
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 Unanswered
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-4435
Project Congressional District FL-24
Number of Employees 1
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 4037.04
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State