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 (3 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

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-07
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:
5081.00
Total Face Value Of Loan:
71516.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66435
Current Approval Amount:
71516
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67062.95

Date of last update: 01 Jun 2025

Sources: Florida Department of State