Search icon

DON JULIO'S AUTHENTIC MEXICAN, INC. - Florida Company Profile

Company Details

Entity Name: DON JULIO'S AUTHENTIC MEXICAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON JULIO'S AUTHENTIC MEXICAN, 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 Nov 2017 (7 years ago)
Document Number: P17000088425
FEI/EIN Number 82-3007094

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

Address: 2808 E Bearss Ave, TAMPA, FL, 33613, US
Mail Address: 2808 E Bearss Ave, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JULIO C President 2808 E Bearss Ave, TAMPA, FL, 33613
RODRIGUEZ JULIO C Treasurer 2808 E Bearss Ave, TAMPA, FL, 33613
RODRIGUEZ JULIO C Secretary 2808 E Bearss Ave, TAMPA, FL, 33613
LOPEZ ERNEST Agent 10906 SHELDON RD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-11 2808 E Bearss Ave, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 2808 E Bearss Ave, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9923957203 2020-04-28 0455 PPP 2808 East Bearss Avenue, Tampa, FL, 33613-2653
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-2653
Project Congressional District FL-15
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31152.49
Forgiveness Paid Date 2021-06-24
8151188307 2021-01-29 0455 PPS 2808 E Bearss Ave, Tampa, FL, 33613-2653
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-2653
Project Congressional District FL-15
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50719.17
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State