Search icon

PLAZA MEXICO RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: PLAZA MEXICO RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAZA MEXICO RESTAURANT 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: 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: 28 Aug 2012 (13 years ago)
Document Number: P12000073575
FEI/EIN Number 46-0872473

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

Address: 2390 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Mail Address: 2390 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ DAVID President 2390 Tamiami Trail, PORT CHARLOTTE, FL, 33952
ALVAREZ DAVID Agent 2390 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-10 ALVAREZ, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 2390 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3629807108 2020-04-11 0455 PPP 2390 Tamiami Trail, PORT CHARLOTTE, FL, 33952-3953
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64700
Loan Approval Amount (current) 64700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33952-3953
Project Congressional District FL-17
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65412.59
Forgiveness Paid Date 2021-06-01
4695728401 2021-02-06 0455 PPS 2390 Tamiami Trl, Port Charlotte, FL, 33952-3953
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178356
Loan Approval Amount (current) 178356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33952-3953
Project Congressional District FL-17
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180310.59
Forgiveness Paid Date 2022-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State