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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State