Search icon

CA TEJEDA FAMILY CORP. - Florida Company Profile

Company Details

Entity Name: CA TEJEDA FAMILY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CA TEJEDA FAMILY CORP. 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: 27 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: P08000079440
FEI/EIN Number 263291995

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

Address: 18488 NW 67 AVE, HIALEAH, FL, 33015, US
Mail Address: 18488 NW 67 AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ILANNIA SSR. Treasurer 18488 NW 67 AVE, HIALEAH, FL, 33015
SOTO ABEL A President 6652 SW 112TH COURT, MIAMI, FL, 33173
SOTO ABEL A Agent 6652 SW 112TH COURT, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035167 DOLLAR PARTY ACTIVE 2025-03-11 2030-12-31 - 18488 NW 67 AVENUE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 18488 NW 67 AVE, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2018-03-26 18488 NW 67 AVE, HIALEAH, FL 33015 -
AMENDMENT 2013-07-01 - -
REGISTERED AGENT NAME CHANGED 2013-07-01 SOTO, ABEL A -
REGISTERED AGENT ADDRESS CHANGED 2013-07-01 6652 SW 112TH COURT, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
139500.00
Total Face Value Of Loan:
139500.00
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:
8237.00
Total Face Value Of Loan:
8237.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8237
Current Approval Amount:
8237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8370.42

Date of last update: 01 May 2025

Sources: Florida Department of State