Search icon

LANTIGUA KITCHEN CORP - Florida Company Profile

Company Details

Entity Name: LANTIGUA KITCHEN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANTIGUA KITCHEN CORP 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: 21 Oct 2015 (10 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: P15000086674
FEI/EIN Number 47-5398908

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

Address: 2912 NW 17TH AVE, MIAMI, FL, 33142, US
Mail Address: 2912 NW 17TH AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANTIGUA PASCACIO President 3033 NW 9TH AVE, MIAMI, FL, 33127
LANTIGUA PASCACIO Secretary 3033 NW 9TH AVE, MIAMI, FL, 33127
LANTIGUA PASCACIO Treasurer 3033 NW 9TH AVE, MIAMI, FL, 33127
LANTIGUA PASCACIO Director 3033 NW 9TH AVE, MIAMI, FL, 33127
LANTIGUA PASCACIO Agent 3033 NW 9TH AVE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108452 EL NUEVO AMANECER RESTAURANT EXPIRED 2015-10-23 2020-12-31 - 2912 NW 17TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2912 NW 17TH AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-04-28 2912 NW 17TH AVE, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6162238000 2020-06-29 0455 PPP 2912 NW 117TH AVE Miami, Miami, FL, 33178
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85912
Loan Approval Amount (current) 85912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 8
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State