Search icon

CERRO NEGRO RESTAURANT, INC - Florida Company Profile

Company Details

Entity Name: CERRO NEGRO RESTAURANT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERRO NEGRO RESTAURANT, INC 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: 15 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (2 years ago)
Document Number: P03000101070
FEI/EIN Number 445105651

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

Address: 9613 WEST FLAGLER STREET, MIAMI, FL, 33172, US
Mail Address: 9613 WEST FLAGLER STREET, MIAMI, FL, 33174
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA CESAR O President 10411 SW 14TH TERRACE, MIAMI, FL, 33174
OROZCO CLARIBEL Secretary 10411 SW 14TH TERRACE, MIAMI, FL, 33174
MEJIA CESAR O Agent 10411 SW 14TH TERRACE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 MEJIA, CESAR O -
REINSTATEMENT 2016-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 9613 WEST FLAGLER STREET, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-10-26
REINSTATEMENT 2021-01-10
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2017-08-02
REINSTATEMENT 2016-04-04
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-05-01
ANNUAL REPORT 2008-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6210947806 2020-06-01 0455 PPP 9613 W FLAGLER ST, MIAMI, FL, 33174-2014
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66435
Loan Approval Amount (current) 71516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33174-2014
Project Congressional District FL-27
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67062.95
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State