Search icon

HAVANA BOUTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: HAVANA BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAVANA BOUTIQUE, 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: 02 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: P14000081197
FEI/EIN Number 47-1993343

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

Address: 1257 W 68 st, HIALEAH, FL, 33014, US
Mail Address: 19634 NW 83 pl, HIALEAH, FL, 33015, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANOVAS JORGE L President 1257 W 68 st, HIALEAH, FL, 33014
CANOVAS JORGE Agent 1257 W 68 st, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141382 ESSENCE OF LOVE ACTIVE 2022-11-14 2027-12-31 - 19634 NW 83 RD PL, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1257 W 68 st, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 1257 W 68 st, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-01-11 1257 W 68 st, HIALEAH, FL 33014 -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-15 - -
REGISTERED AGENT NAME CHANGED 2021-01-15 CANOVAS, JORGE -
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
J17000580094 ACTIVE 1000000758082 BROWARD 2017-10-09 2037-10-20 $ 14,887.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-01-15
AMENDED ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-19
Domestic Profit 2014-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3962108404 2021-02-05 0455 PPP 5209, HIALEAH, FL, 33016
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) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016
Project Congressional District FL-25
Number of Employees 1
NAICS code 448150
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20932.87
Forgiveness Paid Date 2021-08-04

Date of last update: 02 May 2025

Sources: Florida Department of State