Search icon

MI RANCHO MEXICAN GRILL INC. - Florida Company Profile

Company Details

Entity Name: MI RANCHO MEXICAN GRILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI RANCHO MEXICAN GRILL 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: 03 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2019 (6 years ago)
Document Number: P15000049419
FEI/EIN Number 47-4204863

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

Address: 2157 WEST FLAGLER STREET, MIAMI, FL, 33135, US
Mail Address: 2157 WEST FLAGLER STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA SANTOS LUIS E Vice President 2157 WEST FLAGLER STREET, MIAMI, FL, 33135
GUERRA SANTOS LUIS E Agent 2157 WEST FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-09 GUERRA SANTOS , LUIS E -
AMENDMENT 2019-05-14 - -
AMENDMENT 2018-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 2157 WEST FLAGLER STREET, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-11 2157 WEST FLAGLER STREET, MIAMI, FL 33135 -
AMENDMENT 2015-12-11 - -
CHANGE OF MAILING ADDRESS 2015-12-11 2157 WEST FLAGLER STREET, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-26
Amendment 2019-05-14
ANNUAL REPORT 2019-02-19
Amendment 2018-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4258438508 2021-02-25 0455 PPP 2157 W Flagler St, Miami, FL, 33135-1638
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) 10820
Loan Approval Amount (current) 10820
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-1638
Project Congressional District FL-27
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10882.74
Forgiveness Paid Date 2021-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State