Search icon

MERO RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: MERO RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERO 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: 06 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: P13000074120
FEI/EIN Number 46-3622350

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

Address: 1933 SW 8TH STREET, MIAMI, FL, 33135, US
Mail Address: 1933 SW 8TH STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUZ FRANCISCO J President 1933 SW 8TH STREET, MIAMI, FL, 33135
ARAUZ FRANCISCO J Agent 1933 SW 8TH STREET, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000005402 GUAYACAN MIAMI RESTAURANT ACTIVE 2024-01-09 2029-12-31 - 1933 SW 8TH STREET, MIAMI, FL, 33135
G13000090132 GUAYACAN MIAMI RESTAURANT EXPIRED 2013-09-11 2018-12-31 - 1933 SW 8TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-07 - -
REGISTERED AGENT NAME CHANGED 2018-11-01 ARAUZ, FRANCISCO JAVIER -
REINSTATEMENT 2016-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-01 1933 SW 8TH STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2016-10-01 1933 SW 8TH STREET, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000024939 TERMINATED 1000000873011 DADE 2021-01-15 2041-01-20 $ 6,430.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000024947 TERMINATED 1000000873012 DADE 2021-01-15 2031-01-20 $ 985.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000712604 TERMINATED 1000000800502 DADE 2018-10-16 2038-10-24 $ 7,806.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
Amendment 2018-11-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3103297410 2020-05-06 0455 PPP 1933 SW 8TH ST, MIAMI, FL, 33135
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) 36270
Loan Approval Amount (current) 28270
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28619.39
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State