Search icon

STELLA'S SWEET SHOPPE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STELLA'S SWEET SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2006 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2011 (14 years ago)
Document Number: P06000011089
FEI/EIN Number 204181405
Address: 666 UNIVERSITY DRIVE, CORAL GABLES, FL, 33134
Mail Address: PO BOX 140124, CORAL GABLES, FL, 33114, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONUSKA ROBERT J President PO BOX 140124, CORAL GABLES, FL, 33114
ONUSKA ROBERT J Director PO BOX 140124, CORAL GABLES, FL, 33114
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Global Incorporation Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1000 Brickell Avenue, Suite 620, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-03-26 666 UNIVERSITY DRIVE, CORAL GABLES, FL 33134 -
REINSTATEMENT 2011-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000256646 TERMINATED 1000000742073 DADE 2017-05-01 2037-05-05 $ 13,513.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000205801 TERMINATED 1000000708285 MIAMI-DADE 2016-03-16 2036-03-23 $ 1,098.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001351049 TERMINATED 1000000522380 DADE 2013-08-22 2033-09-05 $ 4,534.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000181922 TERMINATED 1000000129830 DADE 2009-07-09 2030-02-16 $ 3,200.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-04

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
31458.00
Total Face Value Of Loan:
31458.00
Date:
2020-05-02
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:
22470.00
Total Face Value Of Loan:
22470.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$31,458
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,685.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,457
Jobs Reported:
1
Initial Approval Amount:
$22,470
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,717.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,470

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State