Search icon

RESTAURANT SUPPORT TEAM, INC. - Florida Company Profile

Company Details

Entity Name: RESTAURANT SUPPORT TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTAURANT SUPPORT TEAM, 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: 29 Jan 2007 (18 years ago)
Document Number: P07000013259
FEI/EIN Number 331152176

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

Address: 101425 overseas hwy, key largo, FL, 33037, US
Mail Address: 101425 overseas hwy, key largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINO SANTOS M President 101425 overseas hwy, key largo, FL, 33037
CHIRINO SANTOS MIGUEL Agent 12555 BISCAYNE BLVD., MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 101425 overseas hwy, 194, key largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2024-04-17 101425 overseas hwy, 194, key largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 12555 BISCAYNE BLVD., 925, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2010-02-01 CHIRINO, SANTOS MIGUEL -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579007710 2020-05-01 0455 PPP 13000 Coronado Lane, NORTH MIAMI, FL, 33181
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8830.99
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State