Search icon

LA MOLIENDA RESTAURANT CORP

Company Details

Entity Name: LA MOLIENDA RESTAURANT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2016 (8 years ago)
Document Number: P00000007980
FEI/EIN Number 650975328
Address: 4061 S Goldenrod Rd, Orlando, FL, 32822, US
Mail Address: 4061 S Goldenrod Rd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GALLEGOS KARINA Agent 4061 S Goldenrod Rd, Orlando, FL, 32822

Vice President

Name Role Address
GALLEGOS PORFIRIO R Vice President 4061 S Goldenrod Rd, Orlando, FL, 32822

Treasurer

Name Role Address
GALLEGOS PORFIRIO R Treasurer 4061 S Goldenrod Rd, Orlando, FL, 32822
GALLEGOS MARIA M Treasurer 4061 S Goldenrod Rd, Orlando, FL, 32822

Director

Name Role Address
GALLEGOS PORFIRIO R Director 4061 S Goldenrod Rd, Orlando, FL, 32822

Secretary

Name Role Address
GALLEGOS MARIA M Secretary 4061 S Goldenrod Rd, Orlando, FL, 32822

President

Name Role Address
GALLEGOS KARINA President 4061 S Goldenrod Rd, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053529 LA MOLIENDA LATIN CAFE ACTIVE 2021-04-19 2026-12-31 No data 4061 S GOLDENROA RD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-07 4061 S Goldenrod Rd, Orlando, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 4061 S Goldenrod Rd, 4061 S Goldenrod Rd, Orlando, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 4061 S Goldenrod Rd, Orlando, FL 32822 No data
AMENDMENT 2016-09-13 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-21 GALLEGOS, KARINA No data
AMENDMENT 2013-05-21 No data No data
CANCEL ADM DISS/REV 2009-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000245500 TERMINATED 1000000888686 BROWARD 2021-05-12 2041-05-19 $ 21,065.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
Amendment 2016-09-13
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2914588703 2021-03-30 0491 PPS 4061 S Goldenrod Rd, Orlando, FL, 32822-5622
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84581
Loan Approval Amount (current) 84581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-5622
Project Congressional District FL-09
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86203.1
Forgiveness Paid Date 2023-03-07
3592587109 2020-04-11 0455 PPP 119 West Oakland Park Blvd, FORT LAUDERDALE, FL, 33311-2521
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65035
Loan Approval Amount (current) 65035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-2521
Project Congressional District FL-23
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65858.18
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State