Search icon

EXCEL FOOD INCORPORATION - Florida Company Profile

Company Details

Entity Name: EXCEL FOOD INCORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCEL FOOD INCORPORATION 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: 02 Jan 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: P19000001399
FEI/EIN Number 833507506

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

Address: 646 NE 79th Street, Miami, FL, 33138, US
Mail Address: 646 NE 79th Street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JAGRUTI President 89 NE 109 ST, MIAMI SHORES, FL, 33161
PATEL JAGRUTI Treasurer 89 NE 109 ST, MIAMI SHORES, FL, 33161
PATEL DIMPLE Vice President 89 NE 109 ST, MIAMI SHORES, FL, 33161
PATEL DIMPLE Secretary 89 NE 109 ST, MIAMI SHORES, FL, 33161
PATEL DIMPLE Agent 89 NE 109 ST, MIAMI SHORES, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065363 SWAGAT INDIAN KITCHEN ACTIVE 2019-06-06 2029-12-31 - 89 NE 109 ST, MIAMI SHORES, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 646 NE 79th Street, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 89 NE 109 ST, MIAMI SHORES, FL 33161 -
CHANGE OF MAILING ADDRESS 2025-01-03 646 NE 79th Street, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 89 NE 109 ST, MIAMI SHORES, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-02-07 89 NE 109 ST, MIAMI SHORES, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 89 NE 109 ST, MIAMI SHORES, FL 33161 -
AMENDMENT 2019-07-26 - -
REGISTERED AGENT NAME CHANGED 2019-07-22 PATEL, DIMPLE -
AMENDMENT 2019-07-03 - -
AMENDMENT 2019-02-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
Amendment 2019-07-26
Reg. Agent Change 2019-07-22
Amendment 2019-07-03
Amendment 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6782987802 2020-06-02 0455 PPP 900 BISCAYNE BLVD STE 101B, MIAMI, FL, 33132-1551
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28977.25
Loan Approval Amount (current) 28977.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33132-1551
Project Congressional District FL-27
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29205.89
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State