Search icon

CHARLY CAFETERIA, CORP. - Florida Company Profile

Company Details

Entity Name: CHARLY CAFETERIA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLY CAFETERIA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 2004 (21 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

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

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

Key Officers & Management

Name Role Address
MOYA DANIEL Secretary 19028 WEST LAKE DRIVE, HIALEAH, FL, 33015
MOYA DANIEL Treasurer 19028 WEST LAKE DRIVE, HIALEAH, FL, 33015
MOYA DANIEL Director 19028 WEST LAKE DRIVE, HIALEAH, FL, 33015
MOYA DANIEL Agent 13175 NW 42 AVENUE, OPA LOCKA, FL, 33054
MOYA DANIEL President 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 - 13175 NW 42 AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-30 - -
CHANGE OF MAILING ADDRESS 2021-10-11 19028 WEST LAKE DRIVE, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 19028 WEST LAKE DRIVE, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 13175 NW 42 AVENUE, OPA LOCKA, FL 33054 -
AMENDMENT 2020-08-31 - -
REGISTERED AGENT NAME CHANGED 2020-08-31 MOYA, DANIEL -
AMENDMENT 2013-06-12 - -
AMENDMENT 2005-07-28 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4037.04

Date of last update: 01 May 2025

Sources: Florida Department of State