Search icon

DULCE CAFETERIA MARKET INC - Florida Company Profile

Company Details

Entity Name: DULCE CAFETERIA MARKET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DULCE CAFETERIA MARKET 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: 14 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2019 (6 years ago)
Document Number: P05000151142
FEI/EIN Number 203799329

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

Address: 849 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 849 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN GHALI CHAOUKI President 849 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
BEN GHALI CHAOUKI Agent 849 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-09 BEN GHALI, CHAOUKI -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 849 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-04-20 849 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2006-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000142816 TERMINATED 1000000862573 DADE 2020-03-02 2040-03-04 $ 9,530.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000142824 TERMINATED 1000000862574 DADE 2020-03-02 2030-03-04 $ 352.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000577419 TERMINATED 1000000837781 DADE 2019-08-20 2029-08-28 $ 610.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000577427 TERMINATED 1000000837782 DADE 2019-08-20 2039-08-28 $ 1,319.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000328409 TERMINATED 1000000824684 DADE 2019-05-02 2039-05-08 $ 2,465.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000820829 TERMINATED 1000000805865 DADE 2018-12-12 2028-12-19 $ 357.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000820811 TERMINATED 1000000805864 DADE 2018-12-12 2038-12-19 $ 2,586.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-02-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6323577406 2020-05-14 0455 PPP 849 WASHINGTON AVE, MIAMI BEACH, FL, 33139-5802
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-5802
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 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5461.44
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State