Search icon

JUANCHI'S BURGERS, INC. - Florida Company Profile

Company Details

Entity Name: JUANCHI'S BURGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2017 (8 years ago)
Document Number: F17000000528
FEI/EIN Number 474434882

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

Address: 1247 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 1247 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALBORNOZ NICOLE M Director 1247 CORAL WAY, MIAMI, FL, 33145
ALBORNOZ ALBARRAN HERNAN J President 275 NE 18TH ST, MIAMI, FL, 33132
ALBORNOZ ALBARRAN HERNAN J Agent 275 NE 18TH ST, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014228 JUANCHI'S BURGERS ACTIVE 2023-01-30 2028-12-31 - 1247 SW 22 ST, MIAMI, FL, 33145
G17000092152 JUANCHI'S BURGERS EXPIRED 2017-08-21 2022-12-31 - 1247 SW 22ND STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 1247 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-06-21 1247 CORAL WAY, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2024-06-21 ALBORNOZ ALBARRAN, HERNAN J -
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 275 NE 18TH ST, APT 1702, MIAMI, FL 33132 -
AMENDMENT 2017-08-31 - AFFIDAVIT CHANGING OFFICER/DIRECTOR

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000636355 TERMINATED 1000000840501 DADE 2019-09-17 2039-09-25 $ 6,966.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000036150 ACTIVE 1000000807254 DADE 2018-12-18 2038-12-26 $ 5,743.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-06-21
AMENDED ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
Amendment 2017-08-31
Foreign Profit 2017-02-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34390.00
Total Face Value Of Loan:
34390.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44752
Current Approval Amount:
44752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44993.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34390
Current Approval Amount:
34390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34744.41

Date of last update: 03 May 2025

Sources: Florida Department of State