Search icon

AZTECA MONTURA, INC. - Florida Company Profile

Company Details

Entity Name: AZTECA MONTURA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZTECA MONTURA, 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: 23 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2011 (14 years ago)
Document Number: P03000119197
FEI/EIN Number 270075705

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

Address: 8560 CR 833, CLEWISTON, FL, 33440
Mail Address: P.O. BOX 515, LA BELLE, FL, 33935
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA ANGEL J President 757 A Road, LABELLE, FL, 33935
ZENDEJAS LIDIA L Agent 8560 CR 833, CLEWISTON, FL, 33440
ZENDEJAS LIDIA L Vice President 757 A Road, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 ZENDEJAS, LIDIA LUNA -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 8560 CR 833, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2011-01-07 8560 CR 833, CLEWISTON, FL 33440 -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 8560 CR 833, CLEWISTON, FL 33440 -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-26
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393487809 2020-05-21 0455 PPP 8560 Cr 833, Clewiston Fl 33440, FL, 33440
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clewiston Fl 33440, HENDRY, FL, 33440-0001
Project Congressional District FL-18
Number of Employees 9
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20617.6
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State