Search icon

FIESTA LIQUORS STORE #4, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIESTA LIQUORS STORE #4, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIESTA LIQUORS STORE #4, 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 Nov 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: P09000094992
FEI/EIN Number 271359282

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

Address: 7190 WEST FLAGLER STREET, MIAMI, FL, 33144, US
Mail Address: 7190 WEST FLAGLER STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANJUL JESUS President 7190 WEST FLAGLER STREET, MIAMI, FL, 33144
PRIETO YUNAIKY Vice President 7190 WEST FLAGLER STREET, MIAMI, FL, 33144
FANJUL JESUS Agent 7190 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 7190 WEST FLAGLER STREET, MIAMI, FL 33144 -
AMENDMENT 2017-03-07 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 FANJUL, JESUS -
CHANGE OF MAILING ADDRESS 2012-04-26 7190 WEST FLAGLER STREET, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000523979 TERMINATED 1000000756438 DADE 2017-09-05 2037-09-13 $ 3,135.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000406753 TERMINATED 1000000749775 DADE 2017-07-07 2037-07-13 $ 79,010.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000185677 TERMINATED 1000000580216 DADE 2014-02-03 2034-02-07 $ 286,823.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
Amendment 2017-03-07
ANNUAL REPORT 2017-02-27

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59100.00
Total Face Value Of Loan:
59100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9504.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State