Search icon

GEORGE PREMIUM CAFE CORPORATION - Florida Company Profile

Company Details

Entity Name: GEORGE PREMIUM CAFE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE PREMIUM CAFE CORPORATION 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: 08 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: P13000041490
FEI/EIN Number 90-0982999

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

Address: 8261 SW 38TH ST, MIAMI, FL, 33155, US
Mail Address: 8261 SW 38TH ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JORGE L President 8261 SW 38TH ST, MIAMI, FL, 33155
HERNANDEZ JORGE L Director 8261 SW 38TH ST, MIAMI, FL, 33155
HERNANDEZ JORGE L Agent 8261 SW 38TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 8261 SW 38TH ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 8261 SW 38TH ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-04-18 8261 SW 38TH ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2024-04-18 HERNANDEZ, JORGE L -
REINSTATEMENT 2017-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-26
REINSTATEMENT 2015-03-13
Domestic Profit 2013-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6919268502 2021-03-04 0455 PPP 1810 W 56th St Apt 3324, Hialeah, FL, 33012-7321
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-7321
Project Congressional District FL-26
Number of Employees 2
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3517.07
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State