Search icon

CANTINA GRILL COMMISSARY, LLC - Florida Company Profile

Company Details

Entity Name: CANTINA GRILL COMMISSARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANTINA GRILL COMMISSARY, 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: 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 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L15000173106
FEI/EIN Number 47-5288954

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

Address: 13100 SW 134TH ST UNIT 8, MIAMI, FL, 33186
Mail Address: 13100 SW 134TH ST UNIT 8, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ROSEMARY Authorized Member 13100 SW 134TH ST UNIT 8, MIAMI, FL, 33186
MILIAN JORGE Authorized Member 13100 SW 134TH ST UNIT 8, MIAMI, FL, 33186
PEREZ VICTOR Authorized Member 13100 SW 134TH ST UNIT 8, MIAMI, FL, 33186
DIAZ ROSEMARY Agent 13100 SW 134TH ST UNIT 8, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 DIAZ, ROSEMARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5980287310 2020-04-30 0455 PPP 15463 SW 137 AVE,, MIAMI, FL, 33177
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 5
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16113.45
Forgiveness Paid Date 2021-09-14
5675418301 2021-01-25 0455 PPS 15463 SW 137th Ave, Miami, FL, 33177-1279
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25928
Loan Approval Amount (current) 25928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-1279
Project Congressional District FL-28
Number of Employees 5
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26141.82
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State