Search icon

MAYORS EATERIES,INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAYORS EATERIES,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2022 (3 years ago)
Document Number: P17000049755
FEI/EIN Number 82-2004306
Address: 15478 NW 77 CT, MIAMI LAKES, FL, 33016, US
Mail Address: 15478 NW 77 CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JEFFREY President 15478 NW 77 CT, MIAMI LAKES, FL, 33016
Delgado Daniel Vice President 15478 NW 77 CT, MIAMI LAKES, FL, 33016
Cid Manuel Vice President 15478 NW 77 CT, MIAMI LAKES, FL, 33016
Rodriguez Jeffrey Agent 1000 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078265 MAYOR'S CAFE EXPIRED 2019-07-20 2024-12-31 - 15478 NW 77 CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 15478 NW 77 CT, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 1000 Brickell Avenue, Suite 300, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-02-25 15478 NW 77 CT, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2019-02-25 Rodriguez, Jeffrey -
AMENDMENT 2018-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-11-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-25
Amendment 2018-08-28
ANNUAL REPORT 2018-03-05
Domestic Profit 2017-06-06

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
114964.00
Total Face Value Of Loan:
114964.00
Date:
2020-04-13
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:
69000.00
Total Face Value Of Loan:
69000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$114,964
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,375.06
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $114,960
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$69,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$69,680.42
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $69,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State