Search icon

LA NINA RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: LA NINA RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA NINA 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: 17 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: P13000044190
FEI/EIN Number 46-2795764

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

Address: 1571 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
Mail Address: 1571 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colon Vicente President 1571 OVERSEAS HIGHWAY, MARATHON, FL, 33050
CARDENAS LIUVA Vice President 1571 OVERSEAS HIGHWAY, MARATHON, FL, 33050
COLON JAVIER Secretary 1571 OVERSEAS HIGHWAY, MARATHON, FL, 33050
COLON ISBELY Treasurer 1571 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Colon Vicente Agent 1571 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-17 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 Colon, Vicente -
REINSTATEMENT 2016-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-08-31 - -
AMENDMENT 2014-06-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000138166 TERMINATED 1000000736912 DADE 2017-03-06 2037-03-10 $ 18,875.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000459986 LAPSED 16-7765 SP05 COUNTY COURT IN DADE COUNTY 2016-08-02 2021-08-03 $6,009.33 MADISON ACQUISITIONS, CORP. AS ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163
J15000654109 TERMINATED 1000000677971 MONROE 2015-05-22 2035-06-11 $ 500.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000678694 TERMINATED 1000000677972 MONROE 2015-05-22 2025-06-17 $ 422.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000264610 TERMINATED 1000000649881 MONROE 2015-01-27 2035-02-18 $ 2,317.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000235248 TERMINATED 1000000649880 MONROE 2015-01-13 2025-02-11 $ 478.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000420611 TERMINATED 1000000589536 MONROE 2014-02-28 2034-04-03 $ 3,022.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-05
Amendment 2023-04-17
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-10
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-02-25
REINSTATEMENT 2017-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6918817307 2020-04-30 0455 PPP 1571 OVERSEAS HWY, MARATHON, FL, 33050
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7698
Loan Approval Amount (current) 7698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MARATHON, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7825.25
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State