Search icon

LA BODEGA RESTAURANT, CORP. - Florida Company Profile

Company Details

Entity Name: LA BODEGA RESTAURANT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA BODEGA RESTAURANT, CORP. 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: 01 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2017 (8 years ago)
Document Number: P11000020853
FEI/EIN Number 275324861

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

Address: 13774 SW 88 ST, MIAMI, FL, 33186, US
Mail Address: 13774 SW 88 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELARDE Maxima J President 13774 SW 88 ST, MIAMI, FL, 33186
Velarde Maxima J Agent 13774 SW 88 STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070742 MI TORO GRILL OF MIAMI EXPIRED 2017-06-28 2022-12-31 - 650 NE 79 ST, MIAMI, FL, 33138
G15000070983 LA BODEGA PERUVIAN RESTAURANT EXPIRED 2015-07-07 2020-12-31 - 650 NE 79TH ST, MIAMI, FL, 33138
G14000090367 LA BODEGA PERUVIAN RESTAURANT EXPIRED 2014-09-03 2024-12-31 - 13774 SW 88 ST, MIAMI, FL, 33186
G13000032656 MINI MARKET LA BODEGUITA EXPIRED 2013-04-04 2018-12-31 - 1710 NW 7TH ST, 1, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 Velarde, Maxima Jobita -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 13774 SW 88 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-06-08 13774 SW 88 ST, MIAMI, FL 33186 -
AMENDMENT 2017-09-19 - -
AMENDMENT 2012-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-21 13774 SW 88 STREET, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
Amendment 2017-09-19
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8440687304 2020-05-01 0455 PPP 13774 SW 88TH ST, MIAMI, FL, 33186-1302
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52955
Loan Approval Amount (current) 52955
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-1302
Project Congressional District FL-28
Number of Employees 12
NAICS code 722511
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 43822.86
Forgiveness Paid Date 2022-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State