Search icon

LA CARIDAD DEL DORAL CO. - Florida Company Profile

Company Details

Entity Name: LA CARIDAD DEL DORAL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CARIDAD DEL DORAL CO. 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: 15 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: P07000021291
FEI/EIN Number 208465467

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

Address: 8275 NW 56TH ST, DORAL, FL, 33166, US
Mail Address: 8275 NW 56TH ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LISSET President 8275 NW 56TH STREET, DORAL, FL, 33166
SANCHEZ LISSET Agent 8275 NW 56TH ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-02 - -
REGISTERED AGENT NAME CHANGED 2020-07-02 SANCHEZ, LISSET -
AMENDMENT 2018-02-28 - -
AMENDMENT 2013-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 8275 NW 56TH ST, DORAL, FL 33166 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 8275 NW 56TH ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-04-29 8275 NW 56TH ST, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
Amendment 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
452300.00
Total Face Value Of Loan:
452300.00
Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
62038.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
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:
4604.00
Total Face Value Of Loan:
4604.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4604
Current Approval Amount:
4604
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4671.1

Date of last update: 01 Jun 2025

Sources: Florida Department of State