Search icon

EL EXQUISITO NUEVO INC. - Florida Company Profile

Company Details

Entity Name: EL EXQUISITO NUEVO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL EXQUISITO NUEVO 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: 13 Feb 2012 (13 years ago)
Date of dissolution: 08 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2024 (9 months ago)
Document Number: P12000014580
FEI/EIN Number 45-4607029

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

Address: 2245 NW 1 Street, MIAMI, FL, 33125, US
Mail Address: 2245 NW 1 Street, Miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALEXANDER L President 1510 SW 8 STREET, MIAMI, FL, 33135
HERNANDEZ ALEXANDER L Agent 2245 NW 1 Street, Miami, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2245 NW 1 Street, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 2245 NW 1 Street, Miami, FL 33125 -
CHANGE OF MAILING ADDRESS 2022-01-31 2245 NW 1 Street, MIAMI, FL 33125 -
AMENDMENT 2012-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000415745 ACTIVE 1000000962800 DADE 2023-08-29 2043-09-06 $ 111,741.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000415737 ACTIVE 1000000962799 DADE 2023-08-29 2043-09-06 $ 1,075.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000402735 ACTIVE 17-219-D5 LEON COUNTY 2023-06-15 2028-08-25 $805.83 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000106722 TERMINATED 1000000813776 DADE 2019-02-05 2039-02-13 $ 4,377.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000715037 TERMINATED 1000000800851 DADE 2018-10-22 2038-10-24 $ 2,397.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000018721 TERMINATED 1000000768075 DADE 2018-01-05 2038-01-10 $ 4,539.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000435539 TERMINATED 1000000751515 DADE 2017-07-24 2027-07-27 $ 515.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000435521 TERMINATED 1000000751513 DADE 2017-07-24 2037-07-27 $ 6,043.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000106684 TERMINATED 1000000735351 DADE 2017-02-15 2037-02-24 $ 25,046.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000106692 TERMINATED 1000000735352 DADE 2017-02-15 2027-02-24 $ 977.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-08
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1525527702 2020-05-01 0455 PPP 1510 SW 8TH ST, MIAMI, FL, 33135
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44212
Loan Approval Amount (current) 14212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33135-0001
Project Congressional District FL-27
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14368.3
Forgiveness Paid Date 2021-06-10
9936018503 2021-03-12 0455 PPS 1510 SW 8th St, Miami, FL, 33135-5219
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23835
Loan Approval Amount (current) 23835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33135-5219
Project Congressional District FL-27
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23991.37
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State