Search icon

TUTTO FOODS DORAL CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TUTTO FOODS DORAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2014 (12 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P14000002777
FEI/EIN Number 46-4512839
Address: 3905 NW 107 AVE, DORAL, FL, 33178, US
Mail Address: 5960 NW 99 Ave, doral, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDAGNA MARIA President 5960 NW 99 Ave, doral, FL, 33178
NICOLAS NAJIB Vice President 5960 NW 99 AVE, DORAL, FL, 33178
JASINSKI PAUL Agent 5960 NW 99 AVE, DORAL, FL, 33178

Form 5500 Series

Employer Identification Number (EIN):
464512839
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110220 CAFFE TORALDO EXPIRED 2015-10-28 2020-12-31 - 3905 NW 107 AVE, UNIT 105, DORAL, FL, 33178
G14000110196 TUTTO BUONO EXPIRED 2014-10-31 2019-12-31 - 5960 NW 99 AVE UNIT 5, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 5960 NW 99 AVE, UNIT 2, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-29 3905 NW 107 AVE, SUITE 105, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3905 NW 107 AVE, SUITE 105, DORAL, FL 33178 -
AMENDMENT 2014-11-10 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-05-18
AMENDED ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36002.00
Total Face Value Of Loan:
36002.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$36,002
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,886.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $36,002

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State