Search icon

BUEN CAFE,INC. - Florida Company Profile

Company Details

Entity Name: BUEN CAFE,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUEN CAFE,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: 20 Oct 2017 (8 years ago)
Document Number: P17000084969
FEI/EIN Number 82-3342232

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

Mail Address: 217 BLAKE AVE., DAVENPORT, FL, 33897
Address: 103 Ambersweet Way, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EDWIN President 103 Ambersweet Way, Davenport, FL, 33897
BUCH HILDA M Vice President 103 Ambersweet Way, Davenport, FL, 33897
GONZALEZ EDWIN Agent 103 Ambersweet Way, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-18 GONZALEZ, EDWIN -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 103 Ambersweet Way, Davenport, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 103 Ambersweet Way, Davenport, FL 33897 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4353838301 2021-01-23 0455 PPS 103 Ambersweet Way, Davenport, FL, 33897-8418
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19176.5
Loan Approval Amount (current) 19176.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33897-8418
Project Congressional District FL-11
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19325.65
Forgiveness Paid Date 2021-11-09
1210607806 2020-05-01 0455 PPP 103 AMBERSWEET WAY, DAVENPORT, FL, 33897
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, POLK, FL, 33897-0100
Project Congressional District FL-09
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16115.11
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State