Search icon

BEST COLOMBIAN FOOD INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEST COLOMBIAN FOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: P09000059622
FEI/EIN Number 270560896
Address: 15108 SW 72ND ST, MIAMI, FL, 33193, US
Mail Address: 9511 WEST FLAGLER ST, MIAMI, FL, 33174, US
ZIP code: 33193
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO JOSE L Vice President 15108 SW 72nd. Street, Miami, FL, 33193
TORO CAROLINA President 15108 SW 72ND ST, MIAMI, FL, 33193
GRISALES MARIA G Director 15108 SW 72ND ST, MIAMI, FL, 33193
TORO JOSE L Agent 15108 SW 72nd. Street, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023603 RINCONCITO PAISA #1 RESTAURANT ACTIVE 2010-03-13 2025-12-31 - 15108 S.W. 72ND STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-11 - -
AMENDMENT 2020-09-14 - -
CHANGE OF MAILING ADDRESS 2020-06-02 15108 SW 72ND ST, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2015-03-20 TORO, JOSE L -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 15108 SW 72nd. Street, MIAMI, FL 33193 -
AMENDMENT 2011-10-28 - -
AMENDMENT 2009-11-30 - -
AMENDMENT AND NAME CHANGE 2009-11-02 BEST COLOMBIAN FOOD INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000630030 TERMINATED 1000000762174 DADE 2017-11-07 2037-11-14 $ 12,390.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-23
Amendment 2022-05-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
Amendment 2020-09-14
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-26

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25377.00
Total Face Value Of Loan:
25377.24
Date:
2021-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-38094.00
Total Face Value Of Loan:
0.00
Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-38094.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$24,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,879.33
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $18,525
Utilities: $6,175
Jobs Reported:
6
Initial Approval Amount:
$25,377
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,377.24
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,687.09
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $25,375.24
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State