Search icon

CAYO RIQUEZA RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: CAYO RIQUEZA RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAYO RIQUEZA RESTAURANT 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: 15 Feb 2019 (6 years ago)
Date of dissolution: 11 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2024 (10 months ago)
Document Number: L19000046557
FEI/EIN Number 83-3744085

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

Mail Address: P.O. BOX 36841, CANTON, OH, 44735, US
Address: 5828 Frazer Ave NW, NORTH CANTON, OH, 44720, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISENBERG W. BENJAMIN II Agent 1200 HILLCREST COURT, HOLLYWOOD, FL, 33021
INCAAZTEC MANAGEMENT INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040561 MANGROVE MAMAS EXPIRED 2019-03-29 2024-12-31 - PO BOX 36841, CANTON, OH, 44735

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 5828 Frazer Ave NW, NORTH CANTON, OH 44720 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000081046 TERMINATED 1000000877346 DADE 2021-02-16 2041-02-24 $ 24,937.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-11
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-07
Florida Limited Liability 2019-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009488407 2021-02-07 0455 PPS 19991 Overseas Hwy, Sugarloaf, FL, 33042-3101
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240500
Loan Approval Amount (current) 240500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sugarloaf, MONROE, FL, 33042-3101
Project Congressional District FL-28
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241689.14
Forgiveness Paid Date 2021-08-16
6135757110 2020-04-14 0455 PPP 19991 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042-3101
Loan Status Date 2022-08-29
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171800
Loan Approval Amount (current) 171800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUMMERLAND KEY, MONROE, FL, 33042-3101
Project Congressional District FL-28
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163916.3
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State