Search icon

TU RANCHITO, CORP

Company Details

Entity Name: TU RANCHITO, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 May 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: P13000044309
FEI/EIN Number 46-2821338
Address: 3300 E 4TH AVE. SUITE #2, HIALEAH, FL 33013
Mail Address: 3300 E 4TH AVE. SUITE #2, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, SANDRA Y Agent 2351 NW 107 ST, MIAMI, FL 33167

President

Name Role Address
HERNANDEZ, SANDRA Y President 2351 NW 107 ST, MIAMI, FL 33167

Secretary

Name Role Address
HERNANDEZ, SANDRA Y Secretary 2351 NW 107 ST, MIAMI, FL 33167

Treasurer

Name Role Address
HERNANDEZ, SANDRA Y Treasurer 2351 NW 107 ST, MIAMI, FL 33167

Director

Name Role Address
HERNANDEZ, SANDRA Y Director 2351 NW 107 ST, MIAMI, FL 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048209 MI SALVADORENO RESTAURANT EXPIRED 2013-05-21 2018-12-31 No data 1821 EAST 4TH AVE., HIALEAH,, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3300 E 4TH AVE. SUITE #2, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2021-04-27 3300 E 4TH AVE. SUITE #2, HIALEAH, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2351 NW 107 ST, MIAMI, FL 33167 No data
NAME CHANGE AMENDMENT 2013-07-01 TU RANCHITO, CORP No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2920087401 2020-05-06 0455 PPP 3300 E 4TH AVE STE 2, HIALEAH, FL, 33013-3099
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2292
Loan Approval Amount (current) 2292
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 HIALEAH, MIAMI-DADE, FL, 33013-3099
Project Congressional District FL-26
Number of Employees 2
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 2311.15
Forgiveness Paid Date 2021-03-10
3755758702 2021-03-31 0455 PPS 3300 E 4th Ave Ste 2, Hialeah, FL, 33013-3099
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112990
Loan Approval Amount (current) 112990.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3099
Project Congressional District FL-26
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113832.01
Forgiveness Paid Date 2022-01-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State