Search icon

LOS CATRACHOS RESTAURANT II INC.

Company Details

Entity Name: LOS CATRACHOS RESTAURANT II INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: P10000046701
FEI/EIN Number 27-2777794
Address: 18th SW 11TH AVENUE, MIAMI, FL 33130
Mail Address: 18 SW 11th AVE, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
melendez, jose Agent 18 SW 11th ST, MIAMI, FL 33130

President

Name Role Address
melendez, jose f President 1031 NW 27th ST, MIAMI, FL 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108245 MERCADITO Y RESTAURANT LOS CATRACHOS II EXPIRED 2013-11-04 2018-12-31 No data 18 SW 11TH AVE, MIAMI, FL, 33130
G13000107236 MERCADITO Y RESTAURANT LOS CATRACHOS LL EXPIRED 2013-10-31 2018-12-31 No data 18 SW 22TH AVE, MIAMI, FL, 33130
G11000015868 FOUR SEASONS FOOD SERVICES EXPIRED 2011-02-10 2016-12-31 No data 1962 NE 151 ST, NORTH MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-21 melendez, jose No data
NAME CHANGE AMENDMENT 2013-04-25 LOS CATRACHOS RESTAURANT II INC. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 18 SW 11th ST, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 18th SW 11TH AVENUE, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2013-04-24 18th SW 11TH AVENUE, MIAMI, FL 33130 No data
AMENDMENT 2012-09-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001812594 TERMINATED 1000000559256 MIAMI-DADE 2013-12-02 2033-12-26 $ 330.00 STATE OF FLORIDA0014856

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576907404 2020-05-04 0455 PPP 18 SW 11TH AVE, MIAMI, FL, 33130-1012
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 MIAMI, MIAMI-DADE, FL, 33130-1012
Project Congressional District FL-27
Number of Employees 1
NAICS code 722513
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 5079.86
Forgiveness Paid Date 2021-12-09

Date of last update: 23 Feb 2025

Sources: Florida Department of State