Search icon

MINI BISTRO CORP - Florida Company Profile

Company Details

Entity Name: MINI BISTRO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINI BISTRO 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: 12 Jul 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000059638
FEI/EIN Number 82-2211966

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

Address: 1675 W 49TH ST, HIALEAH, FL, 33012, US
Mail Address: 10515 NW 6 ST, PEMBROKE PINES, FL, 33026, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARREAL ALEJANDRO A President 10515 NW 6TH ST, PEMBROKE PINES, FL, 33026
PLAZA LILIANA Vice President 10515 NW 6TH ST, PEMBROKE PINES, FL, 33026
VILLARREAL ALEJANDRO Agent 10515 NW 6 ST, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108164 TIMBIRICHE 305 EXPIRED 2019-10-03 2024-12-31 - 1675 W 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-09-26 1675 W 49TH ST, HIALEAH, FL 33012 -
AMENDMENT 2019-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 1675 W 49TH ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 10515 NW 6 ST, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2018-04-06 VILLARREAL, ALEJANDRO -
AMENDMENT 2017-08-25 - -

Documents

Name Date
Amendment 2019-09-26
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2018-03-13
Amendment 2017-08-25
Domestic Profit 2017-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4385288209 2020-08-06 0455 PPP 9221 Sunset Dr, Miami, FL, 33173
Loan Status Date 2022-03-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64300
Loan Approval Amount (current) 64280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State