Search icon

MR TEQUILA GRILL & BAR INC - Florida Company Profile

Company Details

Entity Name: MR TEQUILA GRILL & BAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR TEQUILA GRILL & BAR 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: 18 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: P13000077082
FEI/EIN Number 46-3777826

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

Address: 3785 TAMIAMI TRAIL E, NAPLES, FL, 34112, US
Mail Address: 235 GREENCASTLE RD, STE B, TYRONE, GA, 30290, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLASCENCIA ROMO EDUARDO President 176 ST. ANDREWS BLVD, NAPLES, FL, 34113
PLACENCIA ROMO JUAN M Vice President 1014 ROSEMARY LN, NAPLES, FL, 34103
PLASCENCIA ROMO EDUARDO Agent 176 ST. ANDREWS BLVD, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 3785 TAMIAMI TRAIL E, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 176 ST. ANDREWS BLVD, NAPLES, FL 34113 -
REINSTATEMENT 2020-11-05 - -
REGISTERED AGENT NAME CHANGED 2020-11-05 PLASCENCIA ROMO, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-08 3785 TAMIAMI TRAIL E, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3218048401 2021-02-04 0455 PPS 3785 Tamiami Trl E, Naples, FL, 34112-6216
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131775
Loan Approval Amount (current) 131775
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34112-6216
Project Congressional District FL-19
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132435.68
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State