Search icon

LA CAMPANA RESTAURANT, INC - Florida Company Profile

Company Details

Entity Name: LA CAMPANA RESTAURANT, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LA CAMPANA RESTAURANT, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000048300
FEI/EIN Number 45-5363452

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

Address: 19210 W OAKMONT DRIVE, HIALEAH, FL 33015
Mail Address: 19210 W OAKMONT DRIVE, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASANOVA, YANELIS Agent 19210 W OAKMONT DRIVE, HIALEAH, FL 33015
CASANOVA, YANELIS President 19210 W OAKMONT DRIVE, HIALEAH, FL 33015
CASANOVA, YANELIS Treasurer 19210 W OAKMONT DRIVE, HIALEAH, FL 33015
CRESPO, ORESTES Vice President 19210 W OAKMONT DRIVE, HIALEAH, FL 33015
CRESPO, ORESTES Secretary 19210 W OAKMONT DRIVE, HIALEAH, FL 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085936 EL CHEF RAMON'S EXPIRED 2014-08-21 2024-12-31 - 9610 S.W. 8TH STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 19210 W OAKMONT DRIVE, HIALEAH, FL 33015 -
AMENDMENT 2019-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 19210 W OAKMONT DRIVE, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-12-23 19210 W OAKMONT DRIVE, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2019-12-23 CASANOVA, YANELIS -
AMENDMENT 2019-12-16 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000609800 TERMINATED 1000000795008 DADE 2018-08-24 2038-08-29 $ 24,117.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2019-12-23
Amendment 2019-12-16
REINSTATEMENT 2019-10-10
Amendment 2019-04-15
Amendment 2018-11-29
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-25
Amendment 2014-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4920427210 2020-04-27 0455 PPP 9610 SW 8 ST, MIAMI, FL, 33174
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75300
Loan Approval Amount (current) 75300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33174-1000
Project Congressional District FL-28
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75963.06
Forgiveness Paid Date 2021-03-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State