Search icon

MUSSEL BEACH RESTAURANT, INC.

Company Details

Entity Name: MUSSEL BEACH RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Aug 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2023 (a year ago)
Document Number: P13000071765
FEI/EIN Number 46-3548901
Address: 501 E. ATLANTIC AVENUE, DELRAY BEACH, FL 33483
Mail Address: 501 E. ATLANTIC AVENUE, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Rahal, Helene Agent 501 E. ATLANTIC AVENUE, DELRAY BEACH, FL 33483

Vice President

Name Role Address
Rahal, Helene Vice President 501 E. ATLANTIC AVENUE, DELRAY BEACH, FL 33483

President

Name Role Address
Rahal, John President 501 E. ATLANTIC AVENUE, DELRAY BEACH, FL 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096529 MUSSEL BEACH RESTAURANT EXPIRED 2013-09-30 2018-12-31 No data 4755 TECHNOLOGY WAY, SUITE 101, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 501 E. ATLANTIC AVENUE, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2018-03-20 Rahal, Helene No data
AMENDMENT 2016-07-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 501 E. ATLANTIC AVENUE, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2015-04-30 501 E. ATLANTIC AVENUE, DELRAY BEACH, FL 33483 No data
AMENDMENT 2014-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-06
REINSTATEMENT 2021-03-24
ANNUAL REPORT 2019-05-01
Off/Dir Resignation 2018-05-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-25
Amendment 2016-07-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1125878601 2021-03-12 0455 PPS 211 N Latitude Cir, Delray Beach, FL, 33483-8060
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271176
Loan Approval Amount (current) 271176
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-8060
Project Congressional District FL-22
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 274697.22
Forgiveness Paid Date 2022-07-07
1124457704 2020-05-01 0455 PPP 211 N LATITUDE CIR, DELRAY BEACH, FL, 33483
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208162
Loan Approval Amount (current) 208162
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-0001
Project Congressional District FL-22
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 210887.65
Forgiveness Paid Date 2021-08-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State