Search icon

LA FIESTA RESTAURANT, INC - Florida Company Profile

Company Details

Entity Name: LA FIESTA RESTAURANT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA FIESTA 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: 11 Oct 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2011 (14 years ago)
Document Number: P10000082840
FEI/EIN Number 273670995

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

Address: 10930 WEST FLAGLER ST, 310, MIAMI, FL, 33174, US
Mail Address: 10930 WEST FLAGLER ST, 310, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DE LA COBA JORGE President 1510 SW 78 AVE, MIAMI, FL, 33144
LOPEZ DE LA COBA JORGE Agent 1510 SW 78 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
AMENDMENT 2011-09-09 - -
REGISTERED AGENT NAME CHANGED 2011-09-09 LOPEZ DE LA COBA, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2011-09-09 1510 SW 78 AVE, MIAMI, FL 33144 -
AMENDMENT 2011-07-05 - -
AMENDMENT 2010-12-15 - -

Court Cases

Title Case Number Docket Date Status
LA FIESTA RESTAURANT AND JORGE LOPEZ DE LA COBA, VS J&J SPORTS PRODUCTIONS, INC., 3D2020-1551 2020-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-6643

Parties

Name LA FIESTA RESTAURANT, INC
Role Appellant
Status Active
Representations JORGE A. GARCIA-MENOCAL
Name JORGE LOPEZ DE LA COBA
Role Appellant
Status Active
Name J&J SPORTS PRODUCTIONS, INC.
Role Appellee
Status Active
Representations Lewis J. Levey
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-18
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 18, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-03-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 5, 2020.
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Amended Notice of Appeal of a Final Order
On Behalf Of LA FIESTA RESTAURANT

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590228500 2021-03-01 0455 PPS 10930 W Flagler St Ste 310, Miami, FL, 33174-1281
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12986
Loan Approval Amount (current) 12986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33174-1281
Project Congressional District FL-28
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13071.03
Forgiveness Paid Date 2021-11-05
4711037705 2020-05-01 0455 PPP 10930 W FLAGLER ST STE 310, MIAMI, FL, 33174
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9275
Loan Approval Amount (current) 9275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33174-1000
Project Congressional District FL-28
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9402.56
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State