Search icon

BITES BY LOLA, CORP. - Florida Company Profile

Company Details

Entity Name: BITES BY LOLA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BITES BY LOLA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000086037
FEI/EIN Number 46-1164447

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

Address: 2565 Ne 182nd St, North Miami Beach, FL, 33160, US
Mail Address: 2565 Ne 182nd St, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO MARIA C Vice President 2565 NE 182 ST, MIAMI, FL, 33160
BIANCA JENNY President 2565 NE 182 ST, MIAMI, FL, 33160
BIANCA JENNY Agent 2565 NE 182 ST, MIAMI, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107716 THE TACO SPOT EXPIRED 2012-11-07 2017-12-31 - 3578 MAGELLAN CIR., #232, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-22 2565 Ne 182nd St, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-06-22 2565 Ne 182nd St, North Miami Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 2565 NE 182 ST, MIAMI, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-04-27 BIANCA, JENNY -

Documents

Name Date
ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8146687009 2020-04-08 0455 PPP 1500 N BROADWALK, HOLLYWOOD, FL, 33019-3306
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128700
Loan Approval Amount (current) 128700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-3306
Project Congressional District FL-25
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129747.23
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State