Search icon

PANADERIA COLOMBIANA MI CALI, INC. - Florida Company Profile

Company Details

Entity Name: PANADERIA COLOMBIANA MI CALI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANADERIA COLOMBIANA MI CALI, 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: 24 Apr 2013 (12 years ago)
Document Number: P13000036971
FEI/EIN Number 46-2613021

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

Address: 2350 WEST 60 STREET, 14, HIALEAH, FL, 33016
Mail Address: 2350 WEST 60 STREET, 14, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLGUIN NELSY Y Owne 2350 WEST 60 STREET, HIALEAH, FL, 33016
Arango Juan F owne 2350 WEST 60 STREET, HIALEAH, FL, 33016
HOLGUIN NELSY Y Agent 2350 w 60 st, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 2350 w 60 st, Hialeah, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000660785 ACTIVE 1000001015796 DADE 2024-10-09 2044-10-23 $ 17,689.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000503738 ACTIVE 1000001006174 DADE 2024-08-05 2044-08-07 $ 36,027.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000626648 TERMINATED 1000000973587 DADE 2023-12-14 2043-12-20 $ 14,123.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000626655 TERMINATED 1000000973589 DADE 2023-12-14 2033-12-20 $ 693.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000504425 TERMINATED 1000000935783 DADE 2022-10-25 2042-11-02 $ 14,415.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000205312 TERMINATED 1000000921668 DADE 2022-04-23 2042-04-27 $ 11,985.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000205304 TERMINATED 1000000921667 DADE 2022-04-23 2042-04-27 $ 4,928.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000005548 TERMINATED 1000000910852 DADE 2021-12-20 2042-01-05 $ 3,308.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000088912 TERMINATED 1000000812978 DADE 2019-01-31 2039-02-06 $ 863.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-25
AMENDED ANNUAL REPORT 2024-11-06
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3591227409 2020-05-07 0455 PPP 2350 W 60TH ST STE 14, HIALEAH, FL, 33016-4484
Loan Status Date 2021-10-16
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17375
Loan Approval Amount (current) 17375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-4484
Project Congressional District FL-26
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7457.44
Forgiveness Paid Date 2021-06-24
7134968309 2021-01-27 0455 PPS 2350 W 60th St Ste 14, Hialeah, FL, 33016-4484
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10325
Loan Approval Amount (current) 10325
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-4484
Project Congressional District FL-26
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10457.67
Forgiveness Paid Date 2022-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State