Search icon

LAS PALOMAS, INC. - Florida Company Profile

Company Details

Entity Name: LAS PALOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS PALOMAS, 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: 10 Aug 2006 (19 years ago)
Document Number: P06000104158
FEI/EIN Number 205372354

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

Address: 1126 S MYRTLE AVENUE, CLEARWATER, FL, 33756
Mail Address: 1126 S MYRTLE AVENUE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOMA-RAMIREZ VIRGINIO President 1126 S MYRTLE AVENUE, CLEARWATER, FL, 33756
PALOMA-RAMIREZ VIRGINIO Director 1126 S MYRTLE AVENUE, CLEARWATER, FL, 33756
PALOMA-RAMIREZ VIRGINIO Agent 1126 S MYRTLE AVENUE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125853 DEL VALLE RESTAURANT AND MARKET EXPIRED 2017-11-15 2022-12-31 - 1126 S MYRTLE AVENUE, CLEARWATER, FL, 33756
G11000086368 DEL VALLE RESTAURANT AND MARKET EXPIRED 2011-08-31 2016-12-31 - 1522 E FOWLER AVENUE, TAMPA, FL, 33612
G08050700019 JALAPENO EXPIRED 2008-02-19 2013-12-31 - 130 E BAY DR STE L, LARGO, FL, 33771

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000109358 TERMINATED 1000000044510 15697 2364 2007-03-22 2027-04-18 $ 11,167.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000109374 TERMINATED 1000000044520 15697 2365 2007-03-22 2027-04-18 $ 11,167.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000109366 TERMINATED 1000000044517 17582 346 2007-03-19 2027-04-18 $ 11,167.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3483347304 2020-04-29 0455 PPP 1126 S MYRTLE AVE, CLEARWATER, FL, 33756
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 8
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35388.89
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State