Search icon

CAPE FLORIDA SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: CAPE FLORIDA SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE FLORIDA SEAFOOD, 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: 12 Sep 1996 (29 years ago)
Document Number: P96000075967
FEI/EIN Number 650695489

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

Address: 7304 NW 34ST, MIAMI, FL, 33122
Mail Address: 7304 NW 34th Street, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG TERRY R President 7304 NW 34 ST, MIAMI, FL, 33122
GOLDBERG TERRY R Secretary 7304 NW 34 ST, MIAMI, FL, 33122
GOLDBERG TERRY R Treasurer 7304 NW 34 ST, MIAMI, FL, 33122
GOLDBERG TERRY R Director 7304 NW 34 ST, MIAMI, FL, 33122
ROGER YOST & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-12 7304 NW 34ST, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2013-04-30 roger yost & associates, inc -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 8845 sw 151 street, miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-22 7304 NW 34ST, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8429117100 2020-04-15 0455 PPP 7304 NW 34th Street, Miami, FL, 33122-1262
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1262
Project Congressional District FL-26
Number of Employees 1
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6302.43
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State