Search icon

CANTINA GRILL AT KENDALL VILLAGE SQUARE INC - Florida Company Profile

Company Details

Entity Name: CANTINA GRILL AT KENDALL VILLAGE SQUARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANTINA GRILL AT KENDALL VILLAGE SQUARE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 2011 (14 years ago)
Date of dissolution: 03 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: P11000021570
FEI/EIN Number 450671850

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

Address: 10471 N KENDALL DR, UNIT B-104, MIAMI, FL, 33176
Mail Address: 13100 SW 134 ST, MIAMI, FL, 33186, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTINA GRILL RESTAURANT LLC Agent -
DIAZ ROSEMARY Director 10091 SW 143 PL, MIAMI, FL, 33186
MILIAN JORGE J President 10091 SW 143 PL, MIAMI, FL, 33186
MILIAN JORGE J Director 10091 SW 143 PL, MIAMI, FL, 33186
PEREZ VICTOR Vice President 10091 SW 143 PL, MIAMI, FL, 33186
PEREZ VICTOR Director 10091 SW 143 PL, MIAMI, FL, 33186
DIAZ ROSEMARY Vice President 10091 SW 143 PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-03 - -
REGISTERED AGENT NAME CHANGED 2016-05-01 Cantina Grill Restaurant LLC -
CHANGE OF MAILING ADDRESS 2015-04-30 10471 N KENDALL DR, UNIT B-104, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000072011 ACTIVE 1000000877164 DADE 2021-02-12 2041-02-17 $ 11,656.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000726554 TERMINATED 1000000801684 DADE 2018-10-25 2038-10-31 $ 1,145.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000168997 TERMINATED 1000000780210 DADE 2018-04-18 2038-04-25 $ 9,817.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3176057300 2020-04-29 0455 PPP 10091 SW 143RD PL, MIAMI, FL, 33186
Loan Status Date 2021-12-08
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 722513
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State