Search icon

MOJITO'S CARIBBEAN CUISINE BAR AND GRILL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOJITO'S CARIBBEAN CUISINE BAR AND GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOJITO'S CARIBBEAN CUISINE BAR AND GRILL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Dec 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000194329
FEI/EIN Number 47-2678196

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

Address: 8206 PHILIPS HWY UNIT 38, JACKSONVILLE, FL, 32256, US
Mail Address: 8206 PHILIPS HWY UNIT 38, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISLA ALBERTO Manager 8206 PHILIPS HWY UNIT 38, JACKSONVILLE, FL, 32256
DISLA ALBERTO Agent 8206 PHILIPS HWY UNIT 38, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-06 8206 PHILIPS HWY UNIT 38, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2015-10-06 - -
CHANGE OF MAILING ADDRESS 2015-10-06 8206 PHILIPS HWY UNIT 38, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2015-10-06 DISLA, ALBERTO -
CHANGE OF PRINCIPAL ADDRESS 2015-10-06 8206 PHILIPS HWY UNIT 38, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-01-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000573990 ACTIVE 1000000939460 DUVAL 2022-12-20 2032-12-28 $ 476.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000396554 TERMINATED 1000000828177 DUVAL 2019-05-28 2039-06-05 $ 8,444.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000216820 TERMINATED 1000000784111 DUVAL 2018-05-24 2038-05-30 $ 23,583.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000340606 TERMINATED 1000000745855 DUVAL 2017-06-08 2037-06-14 $ 7,901.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000303059 LAPSED 16-285-D1-OPA LEON 2017-04-18 2022-06-02 $7,860.24 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000224349 TERMINATED 1000000709390 DUVAL 2016-03-28 2036-03-30 $ 12,049.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-06
LC Amendment 2015-01-12
Florida Limited Liability 2014-12-22

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-03
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:
3016.00
Total Face Value Of Loan:
3016.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$3,016
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,016
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,032.94
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $3,016
Jobs Reported:
5
Initial Approval Amount:
$25,550
Date Approved:
2021-02-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State