Search icon

MEGALA FOODS CORP - Florida Company Profile

Company Details

Entity Name: MEGALA FOODS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGALA FOODS CORP 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: 04 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000020650
FEI/EIN Number 83-3985336

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

Address: 8319 NW 64TH ST, MIAMI, FL, 33166, US
Mail Address: 8319 NW 64TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZADA MARJORIE A President 10473 NW 82ND, DORAL, FL, 33178
SANCHEZ MARIA EUGENIA Vice President 8319 NW 64TH ST, MIAMI, FL, 33166
ND CONSULTING GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 8319 NW 64TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-04-20 8319 NW 64TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-04-20 ND CONSULTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 10540 NW 26TH ST, SUITE G302, DORAL, FL 33172 -
AMENDMENT 2019-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000533420 ACTIVE 1000001007354 MIAMI-DADE 2024-08-13 2044-08-21 $ 8,194.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
Amendment 2019-09-16
Domestic Profit 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7667817208 2020-04-28 0455 PPP 8319 NW 64TH ST, MIAMI, FL, 33166-2601
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2024
Loan Approval Amount (current) 2024
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-2601
Project Congressional District FL-26
Number of Employees 1
NAICS code 452311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State