Search icon

EL MAMEY FRUTERIA CORP. - Florida Company Profile

Company Details

Entity Name: EL MAMEY FRUTERIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL MAMEY FRUTERIA 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: 16 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: P09000100861
FEI/EIN Number 271504646

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

Address: 4410 W. 16TH AVE., 10, HIALEAH, FL, 33012, US
Mail Address: 4410 W. 16TH AVE., 10, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ RODOLFO President 4410 W. 16TH AVE., HIALEAH, FL, 33012
ALVAREZ RODOLFO Agent 4410 W. 16TH AVE., HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126392 EL REY DE LOS JUGOS ACTIVE 2018-11-29 2028-12-31 - 4410 W. 16TH AVE, SUITE 10, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2016-12-23 - -
REGISTERED AGENT NAME CHANGED 2016-12-23 ALVAREZ, RODOLFO -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
Amendment 2016-12-23
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6324568401 2021-02-10 0455 PPS 4410 W 16th Ave Ste 10, Hialeah, FL, 33012-7101
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31108
Loan Approval Amount (current) 31108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-7101
Project Congressional District FL-26
Number of Employees 8
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31480.44
Forgiveness Paid Date 2022-04-26
6675997200 2020-04-28 0455 PPP 4410 W. 16TH AVE. #10, HIALEAH, FL, 33012-7107
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-7107
Project Congressional District FL-26
Number of Employees 3
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11288.37
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State