Search icon

LA PERLA DEL RINCON DEL MAR INC. - Florida Company Profile

Company Details

Entity Name: LA PERLA DEL RINCON DEL MAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PERLA DEL RINCON DEL MAR 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: 06 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: P05000051388
FEI/EIN Number 202687943

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

Address: 11309 SW 147 PL, MIAMI, FL, 33196
Mail Address: 11309 SW 147 PL, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARUYAMA LUZ L Director 11309 SW 147 PL, MIAMI, FL, 33196
MARUYAMA LUZ L President 11309 SW 147 PL, MIAMI, FL, 33196
MARUYAMA LUZ L Agent 11309 SW 147 PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-09-22 - -
CANCEL ADM DISS/REV 2007-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252877700 2020-05-01 0455 PPP 13742 SW 152ND ST, MIAMI, FL, 33177
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147391
Loan Approval Amount (current) 81080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33177-0001
Project Congressional District FL-28
Number of Employees 18
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82013.64
Forgiveness Paid Date 2021-06-29
4453388610 2021-03-18 0455 PPS 13742 SW 152nd St, Miami, FL, 33177-1161
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143843
Loan Approval Amount (current) 143843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
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, 33177-1161
Project Congressional District FL-28
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 144706.06
Forgiveness Paid Date 2021-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State