Search icon

LA NOPALERA MEXICAN RESTAURANT #8, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LA NOPALERA MEXICAN RESTAURANT #8, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA NOPALERA MEXICAN RESTAURANT #8, 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: 25 Jan 2006 (19 years ago)
Document Number: P06000013886
FEI/EIN Number 204049247

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

Address: 1571-100 CR 220, ORANGE PARK, FL, 32003
Mail Address: 1571-100 CR 220, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA SIGIFREDO S Director 2040 ALPHA CT., ORANGE PARK, FL, 32073
VALENCIA SIGIFREDO S President 2040 ALPHA CT., ORANGE PARK, FL, 32073
VALENCIA CARLOS Vice President 1571-100 CR 220, ORANGE PARK, FL, 32003
VALENCIA SIJIFREDO J Treasurer 1571-100 CR 220, ORANGE PARK, FL, 32003
CARLON JOSE O Director 1571-100 CR 220, ORANGE PARK, FL, 32003
VALENCIA JOSE Agent 2288 LINKS DRIVE, FLEMING ISLAND, FL, 32003
VALENCIA JOSE President 2288 LINKS DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-01 VALENCIA, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2288 LINKS DRIVE, FLEMING ISLAND, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000631630 TERMINATED 1000000974447 CLAY 2023-12-15 2043-12-20 $ 7,186.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000158745 TERMINATED 1000000883426 CLAY 2021-04-05 2031-04-07 $ 399.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
100700.00
Total Face Value Of Loan:
100700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100700
Current Approval Amount:
100700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102432.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State