Entity Name: | CANTINA GRILL AT PALM SPRINGS MILE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANTINA GRILL AT PALM SPRINGS MILE 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: | 09 Oct 2013 (12 years ago) |
Document Number: | P13000083451 |
FEI/EIN Number |
46-3848269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 691 West 49th Street, Hialeah, FL, 33012, US |
Mail Address: | 13100 Sw 134 St, MIAMI, FL, 33186, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTINA GRILL RESTAURANT LLC | Agent | - |
MILIAN JORGE JR | President | 10091 SW 143 PLACE, MIAMI, FL, 33186 |
MILIAN JORGE JR | Director | 10091 SW 143 PLACE, MIAMI, FL, 33186 |
PEREZ VICTOR | Vice President | 10091 SW 143 PLACE, MIAMI, FL, 33186 |
PEREZ VICTOR | Director | 10091 SW 143 PLACE, MIAMI, FL, 33186 |
DIAZ ROSEMARY | Secretary | 10091 SW 143 PLACE, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000120433 | CANTINA FRESH MEX GRILL | EXPIRED | 2015-11-30 | 2020-12-31 | - | 10091 SW 143 PLACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 691 West 49th Street, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | Cantina Grill Restaurant LLC | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 691 West 49th Street, Hialeah, FL 33012 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000042186 | TERMINATED | 1000000913447 | DADE | 2022-01-18 | 2042-01-26 | $ 8,064.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000455596 | TERMINATED | 1000000899837 | DADE | 2021-08-31 | 2041-09-08 | $ 197.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000152641 | TERMINATED | 1000000862908 | DADE | 2020-03-03 | 2040-03-11 | $ 930.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6074788306 | 2021-01-26 | 0455 | PPS | 691 W 49th St, Hialeah, FL, 33012-3606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State