Search icon

FIESTA COFFEE SHOP, INC. - Florida Company Profile

Company Details

Entity Name: FIESTA COFFEE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIESTA COFFEE SHOP, 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: 03 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: P06000062836
FEI/EIN Number 204814611

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

Address: 1715 SW 1ST ST., MIAMI, FL, 33135
Mail Address: 1715 SW 1ST ST., MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO JESSICA M President 1715 SW 1ST ST., MIAMI, FL, 33135
ALFONSO JESSICA M Agent 1715 SW 1ST ST., MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071460 OASIS TIKI BAR & GRILL - SPORT BAR EXPIRED 2014-07-10 2019-12-31 - 22 NE 15 STREET, HOMESTEAD, FL, 33030
G08193900170 OASIS TIKI BAR & GRILL - SPORT BAR EXPIRED 2008-07-11 2013-12-31 - 1715 SW 1 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-12 - -
REGISTERED AGENT NAME CHANGED 2015-03-12 ALFONSO, JESSICA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000473310 TERMINATED 1000000669017 MIAMI-DADE 2015-04-13 2025-04-17 $ 1,070.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000328939 TERMINATED 1000000591123 MIAMI-DADE 2014-03-05 2034-03-13 $ 779.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J14000251586 TERMINATED 1000000583395 MIAMI-DADE 2014-02-24 2034-03-04 $ 1,250.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000251594 TERMINATED 1000000583396 MIAMI-DADE 2014-02-24 2034-03-04 $ 1,606.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000119322 TERMINATED 1000000392170 MIAMI-DADE 2013-01-07 2033-01-16 $ 366.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-06-18
REINSTATEMENT 2015-03-12
REINSTATEMENT 2013-03-21
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-05-07
Domestic Profit 2006-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9957658310 2021-01-31 0455 PPS 1715 SW 1st St, Miami, FL, 33135-2001
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1455
Loan Approval Amount (current) 1455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-2001
Project Congressional District FL-27
Number of Employees 1
NAICS code 811490
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1465.76
Forgiveness Paid Date 2021-11-10
2899457900 2020-06-12 0455 PPP 1715 SW 1ST ST, MIAMI, FL, 33135-2001
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135-2001
Project Congressional District FL-27
Number of Employees 1
NAICS code 811490
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3232.7
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State