Search icon

RESTAURANTE LA BENDICION INC - Florida Company Profile

Company Details

Entity Name: RESTAURANTE LA BENDICION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTAURANTE LA BENDICION 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: 07 Aug 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Aug 2009 (16 years ago)
Document Number: P09000066825
FEI/EIN Number 270856463

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

Address: 4524-4526 PALM BEACH BLVD, FORT MYERS, FL, 33905-3438, US
Mail Address: 6823 Highland Pines Circle, FORT MYERS, FL, 33966, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAMOS CHRISTIAN V President 4524-4526 PALM BEACH BLVD, FORT MYERS, FL, 339053438
RAMOS CARDONA SANDRA Y Vice President 4524-4526 PALM BEACH BLVD, FORT MYERS, FL, 339053438
DIAZ RAMOS CHRISTIAN V Agent 4524-4526 PALM BEACH BLVD, FORT MYERS, FL, 339053438

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068337 RINCONCITO CATRACHO LATIN GRILL ACTIVE 2020-06-17 2025-12-31 - 2378 CHANDLER AVE, FORT MYERS, FL, 33907
G19000026320 RINCONCITO CATRACHO LATIN GRILL EXPIRED 2019-02-25 2024-12-31 - 2378 CHANDLER AVE, FORT MYERRS, FL, 33907
G14000090828 RINCONCITO CATRACHO LATIN GRILL EXPIRED 2014-09-05 2019-12-31 - 2378 CHANDLER AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 4524-4526 PALM BEACH BLVD, FORT MYERS, FL 33905-3438 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 4524-4526 PALM BEACH BLVD, FORT MYERS, FL 33905-3438 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 4524-4526 PALM BEACH BLVD, FORT MYERS, FL 33905-3438 -
REGISTERED AGENT NAME CHANGED 2011-01-31 DIAZ RAMOS, CHRISTIAN V -
AMENDMENT AND NAME CHANGE 2009-08-31 RESTAURANTE LA BENDICION INC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-14
AMENDED ANNUAL REPORT 2018-10-29
ANNUAL REPORT 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8149457310 2020-05-01 0455 PPP 2096 BEACON MANOR DR, FORT MYERS, FL, 33907-3058
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-3058
Project Congressional District FL-19
Number of Employees 6
NAICS code 453998
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 19666.15
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State