Search icon

MISTER LATIN CAFE INC.

Company Details

Entity Name: MISTER LATIN CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 May 2010 (15 years ago)
Document Number: P05000132454
FEI/EIN Number 203551208
Address: MISTER LATIN CAFE INC, 6857 TAFT ST, HOLLYWOOD, FL, 33024
Mail Address: MISTER LATIN CAFE INC, 6857 TAFT ST, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CALLEJAS JOSE D Agent MISTER LATIN CAFE INC, HOLLYWOOD, FL, 33024

President

Name Role Address
CALLEJAS JOSE TPre President 6510 GRANT STREET, HOLLYWOOD, FL, 33025

Vice President

Name Role Address
ORTIZ ROSALIA Vice President 621 NW 65TH AVENUE, PLANTATION, FL, 33317

Treasurer

Name Role Address
CALLEJAS JOSE D Treasurer 811 N 68TH TERRACE, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08275900203 EL CUSCATLECO RESTAURANT ACTIVE 2008-10-01 2028-12-31 No data 6857 TAFT ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-27 MISTER LATIN CAFE INC, 6857 TAFT ST, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 MISTER LATIN CAFE INC, 6857 TAFT ST, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2020-04-27 CALLEJAS, JOSE D No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-12 MISTER LATIN CAFE INC, 6857 TAFT ST, HOLLYWOOD, FL 33024 No data
CANCEL ADM DISS/REV 2010-05-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2005-11-22 No data No data
AMENDMENT 2005-10-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8635818302 2021-01-29 0455 PPS 6857 Taft St, Hollywood, FL, 33024-5601
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) 54831
Loan Approval Amount (current) 54831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-5601
Project Congressional District FL-25
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55253.12
Forgiveness Paid Date 2021-11-12
4576257708 2020-05-01 0455 PPP 6857 TAFT ST, HOLLYWOOD, FL, 33024
Loan Status Date 2021-01-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45840
Loan Approval Amount (current) 45840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Veteran
Forgiveness Amount 46137.65
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State