Search icon

CAFETERIA RAUL, CORP. - Florida Company Profile

Company Details

Entity Name: CAFETERIA RAUL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFETERIA RAUL, 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: 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 Feb 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 May 2008 (17 years ago)
Document Number: P99000011742
FEI/EIN Number 650898331

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

Address: 1800 PALM AVENUE, #1, HIALEAH, FL, 33010-2600
Mail Address: 4401 SW 2ND ST, CORAL GABLES, FL, 33134, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARO MARISOL C President 4401 SW 2ND ST, CORAL GABLES, FL, 33134
AMARO MARISOL C Director 4401 SW 2ND ST, CORAL GABLES, FL, 33134
AMARO JUAN Director 4401 SW 2ND ST, CORAL GABLES, FL, 33134
AMARO JUAN Vice President 4401 SW 2ND ST, CORAL GABLES, FL, 33134
AMARO MARISOL C Agent 4401 SW 2ND ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 1800 PALM AVENUE, #1, HIALEAH, FL 33010-2600 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4401 SW 2ND ST, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2008-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-28 1800 PALM AVENUE, #1, HIALEAH, FL 33010-2600 -
REGISTERED AGENT NAME CHANGED 2001-09-20 AMARO, MARISOL C -
AMENDMENT 2001-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1535177904 2020-06-10 0455 PPP 4245 Southwest 3rd Street, Coral Gables, FL, 33134
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6767.37
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State