Search icon

EVENTS BY EXECUTIVE CATERERS INC. - Florida Company Profile

Company Details

Entity Name: EVENTS BY EXECUTIVE CATERERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENTS BY EXECUTIVE CATERERS 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: 30 Jun 2010 (15 years ago)
Document Number: P10000054630
FEI/EIN Number 300639497

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

Address: 20350 NE 26TH AVE., MIAMI, FL, 33180
Mail Address: 20350 NE 26TH AVE., MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN ERIC President 20350 NE 26TH AVE., MIAMI, FL, 33180
HEIKEN SCOTT Vice President 20350 NE 26TH AVE., MIAMI, FL, 33180
KAUFMAN ERIC Agent 20350 NE 26 AVENUE, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-06-15 20350 NE 26 AVENUE, MIAMI, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000644599 ACTIVE 1000001014496 DADE 2024-09-24 2044-10-02 $ 9,728.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000644573 ACTIVE 1000001014494 DADE 2024-09-24 2044-10-02 $ 5,432.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000024632 TERMINATED 1000000872908 DADE 2021-01-15 2041-01-20 $ 81,332.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000605681 TERMINATED 1000000839222 DADE 2019-09-05 2039-09-11 $ 5,665.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000214740 TERMINATED 1000000819517 DADE 2019-03-14 2039-03-20 $ 35,415.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000075166 TERMINATED 1000000812455 DADE 2019-01-28 2039-01-30 $ 2,659.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000047431 TERMINATED 1000000770883 DADE 2018-01-29 2038-01-31 $ 33,802.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000586224 TERMINATED 1000000759128 DADE 2017-10-13 2037-10-20 $ 5,262.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000449092 TERMINATED 1000000751676 MIAMI-DADE 2017-07-26 2037-08-03 $ 7,777.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001703413 LAPSED 13-22951 CIV US COURTS SOUTHERN DISTRICT FL 2013-10-03 2018-12-05 $16,965.00 RICARDO PRIETO, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272118601 2021-03-13 0455 PPS 20350 NE 26th Ave, Miami, FL, 33180-1136
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 590761
Loan Approval Amount (current) 590761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33180-1136
Project Congressional District FL-24
Number of Employees 30
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 598384.24
Forgiveness Paid Date 2022-06-30
6263327703 2020-05-01 0455 PPP 20350 NE 26TH AVE, MIAMI, FL, 33180-1136
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33180-1136
Project Congressional District FL-24
Number of Employees 28
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 405238.36
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State