Search icon

MI CASITA RESTAURANT INC

Company Details

Entity Name: MI CASITA RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Feb 2010 (15 years ago)
Document Number: P07000080337
FEI/EIN Number 260539271
Address: 499 NE Spanish River Blvd, BOCA RATON, FL, 33431, US
Mail Address: 499 NE Spanish River Blvd, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LONGINOS DORITA Agent 499 NE Spanish River Blvd, BOCA RATON, FL, 33431

President

Name Role Address
LONGINOS DORITA President 499 NE Spanish River Blvd, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080500 MI CASITA MEXICAN RESTAURANT EXPIRED 2010-09-01 2015-12-31 No data 111 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 499 NE Spanish River Blvd, 7, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2019-03-15 499 NE Spanish River Blvd, 7, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 499 NE Spanish River Blvd, 7, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2011-03-29 LONGINOS, DORITA No data
CANCEL ADM DISS/REV 2010-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000227766 TERMINATED 1000000138973 PALM BEACH 2009-09-09 2030-02-16 $ 1,757.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9462828507 2021-03-12 0455 PPP 499 NE Spanish River Blvd, Boca Raton, FL, 33431-4501
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28562
Loan Approval Amount (current) 28562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-4501
Project Congressional District FL-23
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28742.76
Forgiveness Paid Date 2021-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State