Search icon

PUEBLO VIEJO MEXICAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: PUEBLO VIEJO MEXICAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUEBLO VIEJO MEXICAN 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: 18 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: P09000024978
FEI/EIN Number 264495983

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

Address: 13031 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
Mail Address: 13031 Cortez Boulevard, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ANTONIO President 11183 ROZ WAY, OXFORD, FL, 34484
REYES PAULA Vice President 11183 ROZ WAY, OXFORD, FL, 34484
Reyes Antonio Agent 11183 ROZ WAY, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-22 13031 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 13031 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2020-03-26 Reyes, Antonio -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 11183 ROZ WAY, OXFORD, FL 34484 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3847687303 2020-04-29 0491 PPP 13031 Cortez Boulevard, Brooksville, FL, 34613-4838
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17935
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34613-4838
Project Congressional District FL-12
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55584.66
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State