Search icon

EL PALACIO DE LOS CAKES, INC

Company Details

Entity Name: EL PALACIO DE LOS CAKES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jul 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2012 (13 years ago)
Document Number: P11000061682
FEI/EIN Number 45-2691173
Address: 4254 E. 4TH AVE, HIALEAH, FL 33013
Mail Address: 4254 E. 4TH AVE, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ PAZMINO, OSCAR A Agent 4254 E. 4TH AVENUE, HIALEAH, FL 33013

President

Name Role Address
Lopez Pazmino, Oscar A. President 4254 E. 4TH AVE., HIALEAH, FL 33013

Vice President

Name Role Address
Arizaga, Martha Patricia Vice President 4254 E. 4TH AVE, HIALEAH, FL 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000158364 CHURRO MAGICO ACTIVE 2021-11-30 2026-12-31 No data 4254 E 4 AVE, HIALEAH, FL, 33013
G20000156642 CRISPY CHURRO ACTIVE 2020-12-09 2025-12-31 No data 4254 E 4TH AVE, HIALEAH, FL, 33013
G20000155539 BUEN CHURRO ACTIVE 2020-12-08 2025-12-31 No data 4254 E 4TH AVE, HIALEAH, FL, 33013
G13000051024 CHURRO MAGICO,INC EXPIRED 2013-05-31 2018-12-31 No data 4254 E 4TH AVE, HIALEAH, FL, 33013
G12000066491 EL PALACIO DE LOS CAKES EXPIRED 2012-07-03 2017-12-31 No data 4254 E 4 AVE, HIALEAH, FL, 33013
G11000073787 INDUSTRIAL BAKERY, INC. EXPIRED 2011-07-25 2016-12-31 No data 4254 E. 4TH AVE., HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-27 LOPEZ PAZMINO, OSCAR A No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-27 4254 E. 4TH AVENUE, HIALEAH, FL 33013 No data
AMENDMENT AND NAME CHANGE 2012-07-30 EL PALACIO DE LOS CAKES, INC No data
AMENDMENT 2011-08-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000335678 TERMINATED 1000000592311 MIAMI-DADE 2014-03-10 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-19
Reg. Agent Resignation 2017-06-27
Reg. Agent Change 2017-06-27
AMENDED ANNUAL REPORT 2017-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7070457204 2020-04-28 0455 PPP 4254 E. 4TH AVE, HIALEAH, FL, 33013
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33013-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 722515
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20217.22
Forgiveness Paid Date 2021-06-02
7222528600 2021-03-23 0455 PPS 4254 E 4th Ave, Hialeah, FL, 33013-2306
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33013-2306
Project Congressional District FL-26
Number of Employees 6
NAICS code 722515
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30170.33
Forgiveness Paid Date 2022-02-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State