Search icon

ALMANI'S KOSHER CATERING & BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: ALMANI'S KOSHER CATERING & BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALMANI'S KOSHER CATERING & BAKERY, 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: 05 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2019 (6 years ago)
Document Number: P96000098201
FEI/EIN Number 593420624

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

Address: 2836 STIRLING ROAD, BAY I, HOLLYWOOD, FL, 33020, US
Mail Address: 2836 STIRLING ROAD, BAY I, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMANI SARAH President 3252 SW 51 STREET, HOLLYWOOD, FL, 33312
JOEL FRIEND AND ASSOCIATES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09063900196 FINE WATER DISTRIBUTORS EXPIRED 2009-03-04 2014-12-31 - 2836 STIRLING ROAD, STE. I, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-11 2863 EXECUTIVE PARK DRIVE, SUITE 105, WESTON, FL 33331 -
REINSTATEMENT 2019-05-11 - -
REGISTERED AGENT NAME CHANGED 2019-05-11 JOEL FRIEND AND ASSOCIATES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 2836 STIRLING ROAD, BAY I, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2007-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-12 2836 STIRLING ROAD, BAY I, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2005-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900018811 LAPSED 03-15556 SP 05 DIV 08 COUNTY COURT MIAMI-DADE 2003-12-02 2008-12-22 $4551.88 CONTINENTAL PAPER PRODUCTS, INC., 1365 N.W. 159TH STREET, MIAMI, FL 33169

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-05-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1545117400 2020-05-04 0455 PPP 2836 STIRLING RD, HOLLYWOOD, FL, 33020-1131
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44157.05
Loan Approval Amount (current) 44157.05
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 Y
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33020-1131
Project Congressional District FL-25
Number of Employees 11
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 44723.23
Forgiveness Paid Date 2021-08-24

Date of last update: 01 May 2025

Sources: Florida Department of State