Search icon

LAFABY CORPORATION - Florida Company Profile

Company Details

Entity Name: LAFABY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LAFABY CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000008015
FEI/EIN Number 82-4226594

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

Address: 15243 SW 29 Terrace, Miami, FL 33185
Mail Address: 15243 SW 29 Terrace, Miami, FL 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, FABIOLA E Agent 15243 SW 29 Terrace, Miami, FL 33185
LOPEZ, FABIOLA E President 15243 SW 29 Terrace, Miami, FL 33185
LOPEZ, PATRICIA C Secretary 15243 SW 29 Terrace, Miami, FL 33185
LOPEZ, JORGE A Treasurer 15243 SW 29 Terrace, Miami, FL 33185
Christian , Rivero Chairman 15243 SW 29 Terrace, Miami, FL 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154003 LIMON & CILANTRO RESTAURANT ACTIVE 2021-11-17 2026-12-31 - 15243 SW 29 TERR, MIAMI, FL, 33185
G19000111846 LAS CASITAS GRILL EXPIRED 2019-10-14 2024-12-31 - 4680 W 17 CT, BAY S-1A, HIALEAH, FL, 33012
G18000025518 LAS CASITAS FOOD DELIVERY EXPIRED 2018-02-20 2023-12-31 - 11450 NW 77TH LANE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-10-05 15243 SW 29 Terrace, Miami, FL 33185 -
REGISTERED AGENT NAME CHANGED 2021-10-05 LOPEZ, FABIOLA E -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 15243 SW 29 Terrace, Miami, FL 33185 -
REINSTATEMENT 2021-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 15243 SW 29 Terrace, Miami, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000588937 ACTIVE 1000001010520 MIAMI-DADE 2024-09-05 2044-09-11 $ 76,656.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000255796 ACTIVE 1000000923998 DADE 2022-05-20 2032-05-25 $ 885.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-10-04
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2926998509 2021-02-22 0455 PPP 3187 SW 143rd Pl, Miami, FL, 33175-7438
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387767
Loan Approval Amount (current) 387767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33175-7438
Project Congressional District FL-28
Number of Employees 22
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 392580.48
Forgiveness Paid Date 2022-05-26

Date of last update: 17 Feb 2025

Sources: Florida Department of State