Search icon

LA PARRILLA LIBERTY II INC - Florida Company Profile

Company Details

Entity Name: LA PARRILLA LIBERTY II INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LA PARRILLA LIBERTY II INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: P15000030433
FEI/EIN Number 47-4307391

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

Address: 1255 WASHINGTON AVE, MIAMI BEACH, FL 33139
Mail Address: 1255 Washington Ave, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NALU ACCOUNTING, LLC Agent -
DELFINO, NESTOR C President 1255 WASHINGTON AVE, MIAMI BEACH, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096146 PARRILLA @12 ACTIVE 2015-09-18 2025-12-31 - 1255 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 NALU ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1370 WASHINGTON AVE, 206, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2023-10-02 - -
CHANGE OF MAILING ADDRESS 2023-10-02 1255 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1255 WASHINGTON AVE, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000439487 TERMINATED 1000000828809 DADE 2019-06-18 2039-06-26 $ 2,831.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000422160 TERMINATED 1000000828811 DADE 2019-06-17 2039-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000056911 TERMINATED 1000000771636 DADE 2018-02-05 2038-02-07 $ 1,389.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4926307700 2020-05-01 0455 PPP 1255 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62628
Loan Approval Amount (current) 14686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State