Search icon

LOS ARRAYANES, INC. - Florida Company Profile

Company Details

Entity Name: LOS ARRAYANES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS ARRAYANES, 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: 26 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: P06000085607
FEI/EIN Number 841713246

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

Address: 530 CENTRE ST, FERNANDINA BEACH, FL, 32034
Mail Address: 530 CENTRE ST, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL JUAN CARLOS President 530 CENTRE ST, FERNANDINA BEACH, FL, 32034
ANGEL JUAN CARLOS Director 530 CENTRE ST, FERNANDINA BEACH, FL, 32034
ANGEL JUAN C Agent 530 CENTRE ST, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041588 PEPPER'S COCINA MEXICANA & TEQUILA BAR ACTIVE 2021-03-25 2026-12-31 - 530 CENTRE STREET, FERNANDINA BEACH, FL, 32034
G12000069329 DON QUIXOTE EXPIRED 2012-07-11 2017-12-31 - 520 CENTRE ST, FERNANDINA BEACH, FL, 32034
G09092900048 PEPPERS MEXICAN GRILL AND CANTINA EXPIRED 2009-04-02 2014-12-31 - C/O ERIC M. BRADSTREET ESQ., 10110 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-20 ANGEL, JUAN C -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 530 CENTRE ST, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 530 CENTRE ST, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2011-03-18 530 CENTRE ST, FERNANDINA BEACH, FL 32034 -
CANCEL ADM DISS/REV 2010-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000256653 TERMINATED 1000000924137 NASSAU 2022-05-23 2042-05-25 $ 1,795.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3639857301 2020-04-29 0491 PPP 530 CENTRE STREET, FERNANDINA BEACH, FL, 32034
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136600
Loan Approval Amount (current) 136600
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 27
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 138358.96
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State