Search icon

EL SOL CAFE CORPORATION - Florida Company Profile

Company Details

Entity Name: EL SOL CAFE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL SOL 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: 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: 06 Feb 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000012591
FEI/EIN Number 81-5310934

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

Address: 8901 SW 157 AVE, MIAMI, FL, 33196, US
Mail Address: 2899 COLLINS AVE APT 1226, MIAMI BEACH, FL, 33140, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JUAN P President 2899 COLLINS AVE APT 1226, MIAMI BEACH, FL, 33140
AMAYA LIDIA A Vice President 2899 COLLINS AVE APT 1226, MIAMI BEACH, FL, 33140
DIAZ JUAN P Agent 2899 COLLINS AVE APT 1226, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015382 RINCONCITO SUPERLATINO #2 EXPIRED 2017-02-10 2022-12-31 - 8901 SW 157 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-20
Domestic Profit 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5616238502 2021-03-01 0455 PPP 8901 SW 157th Ave Fl, Miami, FL, 33196-1102
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-1102
Project Congressional District FL-28
Number of Employees 5
NAICS code 722511
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 37244.3
Forgiveness Paid Date 2021-11-05
6121708907 2021-05-01 0455 PPS 8901 SW 157th Ave, Miami, FL, 33196-1102
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51800
Loan Approval Amount (current) 51800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-1102
Project Congressional District FL-28
Number of Employees 5
NAICS code 722511
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 52058.29
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State