Search icon

MUNCHIES BORICUA COMPANY - Florida Company Profile

Company Details

Entity Name: MUNCHIES BORICUA COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNCHIES BORICUA COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000033186
FEI/EIN Number 46-3932718

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

Address: 5811 WEST IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34746, US
Mail Address: 3473 HALSWAY DR, ORLANDO, FL, 32824, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ MARIA T Agent 3473 HALSWAY DR, ORLANDO, FL, 32824
VAZQUEZ MARIA T President 3473 HALSWAY DR, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052621 MUNCHIES KITCHEN ACTIVE 2023-04-26 2028-12-31 - 3473 HALSWAY DR, ORLANDO, FL, 32824
G23000050495 MR. CUAJO Y MAS ACTIVE 2023-04-20 2028-12-31 - 3473 HALSWAY DR, ORLANDO, FL, 32824
G23000050275 MUNCHIES BORICUA COMPANY ACTIVE 2023-04-20 2028-12-31 - 3473 HALSWAY DR, ORLANDO, FL, 32824
G23000022744 EL PUNTO SANDWICH CLERMONT ACTIVE 2023-02-16 2028-12-31 - 3473 HALSWAY DR, ORLANDO, FL, 32824
G22000013195 THIRSTY SPOT ACTIVE 2022-01-19 2027-12-31 - 3473 HALSWAY DR, ORLANDO, FL, 32824
G20000118905 SUSHI WORLD ACTIVE 2020-09-12 2025-12-31 - 3473 HALLSWAY DR, ORLANDO, FL, 32824
G19000119914 EL FOGON DE MUNCHIES BORICUA #3 EXPIRED 2019-11-06 2024-12-31 - 5317 E SLIGH AVE, TAMPA, FL, 33610
G19000005992 EL FOGON DE MUNCHIES BORICUA # 2 EXPIRED 2019-01-11 2024-12-31 - 3473 HALSWAY DR, ORLANDO, FL, 32824
G18000028618 EL FOGON DE MUNCHIES BORICUA ACTIVE 2018-02-27 2028-12-31 - 3473 HALSWAY DR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 5811 WEST IRLO BRONSON MEM HWY, KISSIMMEE, FL 34746 -
REINSTATEMENT 2018-12-13 - -
CHANGE OF MAILING ADDRESS 2018-12-13 5811 WEST IRLO BRONSON MEM HWY, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2018-12-13 VAZQUEZ, MARIA T -
REGISTERED AGENT ADDRESS CHANGED 2018-12-13 3473 HALSWAY DR, ORLANDO, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000480792 TERMINATED 1000000900937 OSCEOLA 2021-09-13 2041-09-22 $ 5,019.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000267734 TERMINATED 1000000741530 ORANGE 2017-04-26 2037-05-11 $ 322.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000281321 TERMINATED 1000000741531 ORANGE 2017-04-26 2027-05-18 $ 691.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-30
Domestic Profit 2014-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5495907901 2020-06-15 0491 PPP 3473 Halsway Dr., Orlando, FL, 32824-7345
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5031.25
Loan Approval Amount (current) 5031.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-7345
Project Congressional District FL-09
Number of Employees 3
NAICS code 722330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5066.26
Forgiveness Paid Date 2021-02-25
8027408402 2021-02-12 0491 PPS 3473 Halsway Dr, Orlando, FL, 32824-7345
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17034
Loan Approval Amount (current) 17034
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 Orlando, ORANGE, FL, 32824-7345
Project Congressional District FL-09
Number of Employees 3
NAICS code 722330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type 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 17138.8
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State