Search icon

BLACK BELT BRUNCH CANTINA, INC - Florida Company Profile

Company Details

Entity Name: BLACK BELT BRUNCH CANTINA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BLACK BELT BRUNCH CANTINA, 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: 01 Jun 2018 (7 years ago)
Document Number: P18000050051
FEI/EIN Number 83-0742282

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

Address: 16182 sw 79th terrace, MIAMI, FL 33193
Mail Address: 16182 SW 79th Terr, MIAMI, FL 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ, FERNANDO President 16182 SW 79th Terr, MIAMI, FL 33193
TAX RETURN CENTER, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103343 ROOT N SEEDS CANTINA EXPIRED 2019-09-20 2024-12-31 - 7043 SW 165TH AVE, MIAMI, FL, 33193
G19000029103 ROOT N SEEDS EXPIRED 2019-03-01 2024-12-31 - 7043 SW 165TH AVE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-15 16182 sw 79th terrace, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 16182 sw 79th terrace, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000335885 TERMINATED 1000000958616 DADE 2023-07-17 2043-07-19 $ 4,677.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9338428007 2020-07-07 0455 PPP 7043 SW 165 Avenue, Miami, FL, 33193-3762
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2941
Loan Approval Amount (current) 2941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33193-3762
Project Congressional District FL-28
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2972.02
Forgiveness Paid Date 2021-07-29

Date of last update: 17 Feb 2025

Sources: Florida Department of State