Search icon

EL PLATONEEKA INC. - Florida Company Profile

Company Details

Entity Name: EL PLATONEEKA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PLATONEEKA 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: 25 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: P16000061572
FEI/EIN Number 81-3459707

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

Address: 18304 SW 147 Ave, MIAMI, FL, 33187, US
Mail Address: 18304 SW 147 Ave, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LILLIAM S Director 18304 SW 147 AVE, MIAMI, FL, 33187
PEREZ LILLIAM S Treasurer 15181 SW 156TH TER, MIAMI, FL, 33187
CARCACHE JULIO C Vice President 15181 SW 156TH TER, MIAMI, FL, 33187
PEREZ LILLIAM S Agent 18304 SW 147 Ave, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 PEREZ, LILLIAM S. -
AMENDMENT 2017-11-02 - -
AMENDMENT 2017-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-29 18304 SW 147 Ave, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2017-05-29 18304 SW 147 Ave, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-29 18304 SW 147 Ave, MIAMI, FL 33187 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000510663 TERMINATED 1000000902818 DADE 2021-09-29 2041-10-06 $ 3,273.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000546398 TERMINATED 1000000836191 DADE 2019-08-06 2039-08-14 $ 44,557.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
Off/Dir Resignation 2018-08-28
ANNUAL REPORT 2018-03-29
Amendment 2017-11-02
Amendment 2017-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9713417806 2020-06-09 0455 PPP 18304 SW 147 AVENUE, MIAMI, FL, 33187-1812
Loan Status Date 2020-07-25
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33187-1812
Project Congressional District FL-28
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State