Search icon

BLACK BELT BRUNCH CANTINA, INC - Florida Company Profile

Company Details

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

BLACK BELT BRUNCH CANTINA, 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: 01 Jun 2018 (7 years ago)
Document Number: P18000050051
FEI/EIN Number 830742282

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

Address: 16182 sw 79th terrace, MIAMI, FL, 33193, US
Mail Address: 16182 SW 79th Terr, MIAMI, FL, 33193, US
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

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
126293.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2941.00
Total Face Value Of Loan:
2941.00

Paycheck Protection Program

Date Approved:
2020-07-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2941
Current Approval Amount:
2941
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2972.02

Date of last update: 01 Jun 2025

Sources: Florida Department of State