Search icon

CALIFORNIA FOODS, CORP - Florida Company Profile

Company Details

Entity Name: CALIFORNIA FOODS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFORNIA FOODS, 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: 22 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: P09000087508
FEI/EIN Number 271347603

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

Address: 10530 NW 37th TERR, DORAL, FL, 33178, US
Mail Address: P.O. Box 960518, MIAMI, FL, 33296, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANMARYS RODRIGUEZ D President 8162 NW 48 TER, DORAL, FL, 33166
FREDDY AGUILAR Vice President 8162 NW 48 TER, DORAL, FL, 33166
AGUILAR FREDDY Agent 8162 NW 48 TER, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013685 LOS ALPES EXPIRED 2013-02-07 2018-12-31 - 12170 SW 128 COURT, UNIT 103, MIAMI, FL, 33186
G10000057427 POLLO'S FAST FOOD EXPIRED 2010-06-22 2015-12-31 - 13214 SW 131 STREET, MIAMI, FL, 33186
G09000177396 CALIFORNIA FOOD EXPIRED 2009-11-20 2014-12-31 - 12314 SW 139TH COURT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 10530 NW 37th TERR, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 10530 NW 37th TERR, DORAL, FL 33178 -
AMENDMENT 2021-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 8162 NW 48 TER, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-03-02 AGUILAR, FREDDY -
AMENDMENT 2016-10-24 - -
NAME CHANGE AMENDMENT 2015-08-10 CALIFORNIA FOODS, CORP -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-02
Amendment 2021-07-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
Amendment 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4921238406 2021-02-07 0455 PPP 6991 NW 82nd AveBay 5, Miami, FL, 33166
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52946
Loan Approval Amount (current) 52946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166
Project Congressional District FL-25
Number of Employees 5
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53321.7
Forgiveness Paid Date 2021-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State