Search icon

INTERNATIONAL SOL CAFE INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SOL CAFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL SOL CAFE 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: 25 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: P05000076110
FEI/EIN Number 202904470

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

Address: 1455NW 107Ave, Miami, FL, 33172, US
Mail Address: 1455NW 107Ave, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLES ANGULO ROBERTO J President 13717 SW 13 STREET, MIAMI, FL, 33184
COLETTA ANTONIO Agent 1455NW 107Ave, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029735 AMERICAN BLACK COFFEE EXPIRED 2019-03-04 2024-12-31 - 1455NW 107AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-19 1455NW 107Ave, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-19 1455NW 107Ave, MIAMI, FL 33172 -
REINSTATEMENT 2023-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-09 COLETTA, ANTONIO -
REINSTATEMENT 2021-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 1455NW 107Ave, Miami, FL 33172 -
AMENDMENT 2017-11-02 - -
AMENDMENT 2010-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-19
REINSTATEMENT 2023-01-04
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-02-10
Amendment 2017-11-02
ANNUAL REPORT 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989157409 2020-05-21 0455 PPP 1455 NW 107 AVE K158, MIAMI, FL, 33172-2703
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3570
Loan Approval Amount (current) 3570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-2703
Project Congressional District FL-26
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3616.36
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State