Search icon

SABOR CATRACHO RESTAURANT & MERCADITO, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SABOR CATRACHO RESTAURANT & MERCADITO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: P11000097186
FEI/EIN Number 453775819
Address: 1550 SW 1 ST, MIAMI, FL, 33135, US
Mail Address: 1550 SW 1 ST, MIAMI, FL, 33135, US
ZIP code: 33135
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Sheyla J Secretary 1550 SW 1 ST, MIAMI, FL, 33135
SANCHEZ GILMA A President 1550 SW 1 ST, MIAMI, FL, 33135
SANCHEZ GILMA A Director 1550 SW 1 ST, MIAMI, FL, 33135
SANCHEZ GILMA A Agent 1550 SW 1 ST, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018393 DELICIAS EN MIAMI ACTIVE 2024-02-01 2029-12-31 - 1550 SW 1 ST, MIAMI, FL, 33134
G21000025254 TRADICIONES NICARAGUA HONDURAS MEXICO ACTIVE 2021-02-22 2026-12-31 - 1550 SW 1 ST, MIAMI, FL, 33135
G19000108437 1550 CHICKEN & GRILL EXPIRED 2019-10-04 2024-12-31 - 1550 SW 1 ST, MIAMI, FL, 33135
G19000042057 SABOR CATRACHO RESTAURANT EXPIRED 2019-04-02 2024-12-31 - 1550 SW 1 STREET, MAIMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 1550 SW 1 ST, Suite #1, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2021-03-31 1550 SW 1 ST, Suite #1, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2021-03-31 SANCHEZ, GILMA A -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 1550 SW 1 ST, Suite #1, MIAMI, FL 33135 -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
22300.00
Total Face Value Of Loan:
22300.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3875.00
Total Face Value Of Loan:
3875.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3875.00
Total Face Value Of Loan:
3875.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,875
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,937.75
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $3,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State