Search icon

LA MINUTERA FISH & CHIPS, CORP. - Florida Company Profile

Company Details

Entity Name: LA MINUTERA FISH & CHIPS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MINUTERA FISH & CHIPS, 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: 14 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 1996 (28 years ago)
Document Number: M63600
FEI/EIN Number 650023233

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

Address: 2839 WEST 2ND AVE., HIALEAH, FL, 33010
Mail Address: 2839 WEST 2ND AVE., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO CALIXTO Director 5100 SW 82 AVE, MIAMI, FL, 33155
BLANCO MARITZA H Director 5100 SW 82 AVE, MIAMI, FL, 33155
BLANCO CALIXTO Agent 5100 S.W. 82 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 5100 S.W. 82 AVE, MIAMI, FL 33155 -
REINSTATEMENT 1996-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-12-26 BLANCO, CALIXTO -
REINSTATEMENT 1995-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-22 2839 WEST 2ND AVE., HIALEAH, FL 33010 -
REINSTATEMENT 1992-04-22 - -
CHANGE OF MAILING ADDRESS 1992-04-22 2839 WEST 2ND AVE., HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
83416.00
Total Face Value Of Loan:
83416.66
Date:
2020-04-30
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:
46700.00
Total Face Value Of Loan:
57700.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83416
Current Approval Amount:
83416.66
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84293.58
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46700
Current Approval Amount:
57700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58155.28

Date of last update: 01 May 2025

Sources: Florida Department of State