Search icon

50 EGGS, INC. - Florida Company Profile

Company Details

Entity Name: 50 EGGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

50 EGGS, 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: 18 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2012 (13 years ago)
Document Number: P08000102164
FEI/EIN Number 263733275

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

Address: 7350 BISCAYNE BLVD, MIAMI, FL, 33138, US
Mail Address: 7350 BISCAYNE BLVD, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
50 EGGS, INC. 401(K) PLAN 2023 263733275 2024-12-19 50 EGGS, INC. 437
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 541600
Sponsor’s telephone number 7863602553
Plan sponsor’s address C/O THE MOORE BUILDING, 4040 NE 2ND AVE., STE. 305, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name THE FIDUCIARY STUDIO, LLC
Plan administrator’s address 3 HOLLAND STREET, ERIE, PA, 16507
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2024-12-19
Name of individual signing LESLIE DRAPER
Valid signature Filed with authorized/valid electronic signature
50 EGGS, INC. 401(K) PLAN 2023 263733275 2024-10-03 50 EGGS, INC. 441
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 541600
Sponsor’s telephone number 7863602553
Plan sponsor’s address C/O THE MOORE BUILDING, 4040 NE 2ND AVE SUITE 305, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name THE FIDUCIARY STUDIO, LLC
Plan administrator’s address 3 HOLLAND STREET, ERIE, PA, 16507
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing LESLIE DRAPER
Valid signature Filed with authorized/valid electronic signature
50 EGGS, INC. 401(K) PLAN 2014 263733275 2015-10-15 50 EGGS, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 541600
Sponsor’s telephone number 7863602553
Plan sponsor’s address 4770 BISCAYNE BLVD., SUITE 1280, MIAMI, FL, 33137
50 EGGS, INC. 401(K) PLAN 2013 263733275 2014-10-14 50 EGGS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 541600
Sponsor’s telephone number 7863602553
Plan sponsor’s address 4770 BISCAYNE BLVD., SUITE 1280, MIAMI, FL, 33137
50 EGGS RESTAURANT GROUP, INC. 401(K) SAVINGS PLAN 2012 263733275 2013-09-28 50 EGGS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 541600
Sponsor’s telephone number 7863602553
Plan sponsor’s address 4770 BISCAYNE BLVD., SUITE 1280, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2013-09-28
Name of individual signing JOHN KUNKEL OR DONALD JOHN TIMS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FRIEDMAN ROSENWASSER & GOLDBAUM, P.A. Agent -
KUNKEL JOHN President 7350 BISCAYNE BLVD, MIAMI, FL, 33138
KUNKEL JOHN Secretary 7350 BISCAYNE BLVD, MIAMI, FL, 33138
KUNKEL JOHN Treasurer 7350 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 7280 W. PALMETTO PARK RD., STE. 202, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-09 7350 BISCAYNE BLVD, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-07-09 7350 BISCAYNE BLVD, MIAMI, FL 33138 -
AMENDMENT 2012-07-11 - -
NAME CHANGE AMENDMENT 2012-05-02 50 EGGS, INC. -
REGISTERED AGENT NAME CHANGED 2011-07-15 FRIEDMAN, ROSENWASSER & GOLDBAUM, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
Reg. Agent Change 2017-11-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5575937006 2020-04-05 0455 PPP 7350 Biscayne Blvd, MIAMI, FL, 33138-5151
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212800
Loan Approval Amount (current) 212800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-5151
Project Congressional District FL-24
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215551.82
Forgiveness Paid Date 2021-08-09
4519868300 2021-01-23 0455 PPS 7350 Biscayne Blvd, Miami, FL, 33138-5151
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297853
Loan Approval Amount (current) 297853.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5151
Project Congressional District FL-24
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303516.29
Forgiveness Paid Date 2022-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State