Search icon

LA FIESTA MEXICANA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LA FIESTA MEXICANA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA FIESTA MEXICANA 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: 18 Oct 2006 (19 years ago)
Document Number: P06000132622
FEI/EIN Number 205740407

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

Address: 94 MAXCY PLAZA CIR, HAINES CITY, FL, 33844, US
Mail Address: 94 MAXCY PLAZA CIR, HAINES CITY, FL, 33844, US
ZIP code: 33844
City: Haines City
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA GREGORIA M President 875 SYDNEY ST, DAVENPORT, FL, 33837
PINEDA GREGORIA M Agent 875 SYDNEY ST, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 875 SYDNEY ST, DAVENPORT, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 94 MAXCY PLAZA CIR, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2021-03-17 94 MAXCY PLAZA CIR, HAINES CITY, FL 33844 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000395204 TERMINATED 1000000931320 POLK 2022-08-15 2042-08-17 $ 959.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
191600.00
Total Face Value Of Loan:
191600.00
Date:
2020-04-30
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:
110100.00
Total Face Value Of Loan:
110100.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$110,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,497.66
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $110,100
Jobs Reported:
27
Initial Approval Amount:
$191,600
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$192,467.52
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $191,597
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State