Search icon

50 EGGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 50 EGGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2012 (13 years ago)
Document Number: P08000102164
FEI/EIN Number 263733275
Address: 4040 NE 2 AVENUE, MIAMI, FL, 33137, US
Mail Address: 4040 NE 2 AVENUE, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
KUNKEL JOHN President 4040 NE 2 AVENUE, MIAMI, FL, 33137
KUNKEL JOHN Secretary 4040 NE 2 AVENUE, MIAMI, FL, 33137
KUNKEL JOHN Treasurer 4040 NE 2 AVENUE, MIAMI, FL, 33137

Form 5500 Series

Employer Identification Number (EIN):
263733275
Plan Year:
2023
Number Of Participants:
441
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
437
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
51
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
297853.00
Total Face Value Of Loan:
297853.50
Date:
2020-04-07
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:
212800.00
Total Face Value Of Loan:
212800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$212,800
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$215,551.82
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $159,600
Utilities: $53,200
Jobs Reported:
14
Initial Approval Amount:
$297,853
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,853.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$303,516.29
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $297,848.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State