Search icon

DOUG'S CAFE, INC.

Company Details

Entity Name: DOUG'S CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2007 (17 years ago)
Document Number: P07000123978
FEI/EIN Number 262124170
Address: 3400 LAKESIDE DRIVE, SUITE 101, MIRAMAR, FL, 33027
Mail Address: 3400 LAKESIDE DRIVE, SUITE 101, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jaramillo Jaime A Agent 3400 LAKESIDE DRIVE, MIRAMAR, FL, 33027

Vice President

Name Role Address
Maria Bodden A Vice President 3400 LAKESIDE DRIVE, MIRAMAR, FL, 33027

President

Name Role Address
Jaramillo Jaime ASr. President 3400 LAKESIDE DR, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023817 PATAGONIA BISTRO CAFE 3350 ACTIVE 2021-02-18 2026-12-31 No data 3350 SW 148TH AV SUITE 150, MIRAMAR, FL, 33027
G14000120365 PATAGONIA BISTRO CAFE #2 EXPIRED 2014-12-02 2019-12-31 No data 3400 LAKESIDE DRIVE, SUITE 101, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-12-17 Jaramillo, Jaime A No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 3400 LAKESIDE DRIVE, SUITE 101, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2008-03-12 3400 LAKESIDE DRIVE, SUITE 101, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 3400 LAKESIDE DRIVE, SUITE 101, MIRAMAR, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5709598406 2021-02-09 0455 PPS 3400 Lakeside Dr Ste 101, Miramar, FL, 33027-3261
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-3261
Project Congressional District FL-25
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15482.13
Forgiveness Paid Date 2021-09-07
9185047405 2020-05-19 0455 PPP 3400 Lakeside Drive suite 101, Miramar, FL, 33027-3261
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miramar, BROWARD, FL, 33027-3261
Project Congressional District FL-25
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11068.41
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State