Search icon

MI CASITA RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: MI CASITA RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI CASITA RESTAURANT 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: 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

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

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

Key Officers & Management

Name Role Address
LONGINOS DORITA President 499 NE Spanish River Blvd, BOCA RATON, FL, 33431
LONGINOS DORITA Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2019-03-15 499 NE Spanish River Blvd, 7, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 499 NE Spanish River Blvd, 7, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2011-03-29 LONGINOS, DORITA -
CANCEL ADM DISS/REV 2010-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28562
Current Approval Amount:
28562
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28742.76

Date of last update: 02 May 2025

Sources: Florida Department of State