Search icon

CASTELL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CASTELL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTELL ENTERPRISES, 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: 22 Aug 2005 (20 years ago)
Document Number: P05000117068
FEI/EIN Number 203349061

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

Address: 829 NW 42 AVE, MIAMI, FL, 33126, US
Mail Address: 829 NW 42 AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS ERIC J President 829 NW 42 AVE, MIAMI, FL, 33126
CASTELLANOS ERIC J Agent 829 NW 42 AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139739 CASTELL CATERING ACTIVE 2024-11-14 2029-12-31 - 829 NW 42 AVE, MIAMI, FL, 33126
G24000119722 LATIN CAFE 2000 ACTIVE 2024-09-24 2029-12-31 - 1053 BRICKELL PLAZA, MIAMI, FL, 33131
G24000013024 BORED CUBAN ACTIVE 2024-01-23 2029-12-31 - 829 NW 42 AVE, MIAMI, FL, 33126
G24000013054 BORED CUBAN BAKERY ACTIVE 2024-01-23 2029-12-31 - 829 NW 42 AVE, MIAMI, FL, 33126
G17000134449 BRICKELL LATIN CAFE, INC. EXPIRED 2017-12-08 2022-12-31 - 875 NW 42 AVE, MIAMI, FL, 33126
G11000121544 SABROSO! CASINO CAFE EXPIRED 2011-12-14 2016-12-31 - 3500 NW 37 AVE, RESTAURANT, MIAMI, FL, 33142
G08274900274 LATIN CAFE 2000 EXPIRED 2008-09-30 2013-12-31 - 12170 SW 8 STREET, MIAMI, FL, 33184
G07225700054 LATIN CAFE 2000 ACTIVE 2007-08-13 2027-12-31 - 875 NW 42 AVE, MIAMI, FL, 33126
G07225700055 LATIN CAFE 2000 ACTIVE 2007-08-13 2027-12-31 - 1192 W 49 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 829 NW 42 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-01-29 829 NW 42 AVE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 829 NW 42 AVE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2007-04-15 CASTELLANOS, ERIC J -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770437104 2020-04-10 0455 PPP 829 NW 42 Avenue, MIAMI, FL, 33126-3641
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) 40612
Loan Approval Amount (current) 40612
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 MIAMI, MIAMI-DADE, FL, 33126-3641
Project Congressional District FL-27
Number of Employees 3
NAICS code 551114
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 40894.9
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State