Search icon

A & R CUBAN HOSPITALITY, INC - Florida Company Profile

Company Details

Entity Name: A & R CUBAN HOSPITALITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & R CUBAN HOSPITALITY, 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: 19 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: P09000015918
FEI/EIN Number 264312474

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

Mail Address: 8025 St Andrews Way, Mount Dora, FL, 32757, US
Address: 1451 SEBASTIAN BLVD, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Edna President 8025 St Andrews Way, Mount Dora, FL, 32757
Gonzalez RAFAEL VVP Agent 8025 St Andrews Way, Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042494 LAS PALMAS CUBAN RESTAURANT SEBASTIAN ACTIVE 2020-04-16 2025-12-31 - 30435, GIDRAN TER, MOUNT DORA, FL, 32757
G13000014858 LAS PALMAS CUBAN RESTAURANT EXPIRED 2013-02-11 2018-12-31 - 409 MAPLE ST, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 8025 St Andrews Way, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2024-09-18 1451 SEBASTIAN BLVD, 130, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2021-03-06 Gonzalez, RAFAEL VICENTE, VP -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 1451 SEBASTIAN BLVD, 130, Sebastian, FL 32958 -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000381311 TERMINATED 1000000930110 INDIAN RIV 2022-08-02 2042-08-10 $ 83,812.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000499705 TERMINATED 1000000833897 INDIAN RIV 2019-07-15 2039-07-24 $ 710.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000342362 TERMINATED 1000000746300 INDIAN RIV 2017-06-09 2037-06-14 $ 5,085.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000254564 TERMINATED 1000000583901 BREVARD 2014-02-19 2024-03-04 $ 610.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000498819 TERMINATED 1000000362294 BREVARD 2012-06-26 2022-06-27 $ 2,020.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000119712 TERMINATED 1000000251085 BREVARD 2012-02-15 2032-02-22 $ 1,992.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000119654 TERMINATED 1000000251074 BREVARD 2012-02-15 2032-02-22 $ 2,394.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000119696 TERMINATED 1000000251082 BREVARD 2012-02-15 2032-02-22 $ 1,370.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-04-20
REINSTATEMENT 2012-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5527747700 2020-05-01 0455 PPP 1451 SEBASTIAN BLVD STE 130, SEBASTIAN, FL, 32958-8221
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44955
Loan Approval Amount (current) 44955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958-8221
Project Congressional District FL-08
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45431.65
Forgiveness Paid Date 2021-05-27
5580618408 2021-02-09 0455 PPS 1451 Sebastian Blvd N/A, Sebastian, FL, 32958-5166
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100260
Loan Approval Amount (current) 100260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebastian, INDIAN RIVER, FL, 32958-5166
Project Congressional District FL-08
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100825.36
Forgiveness Paid Date 2021-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State