Search icon

EL FLORIDITA LOBSTER INC. - Florida Company Profile

Company Details

Entity Name: EL FLORIDITA LOBSTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL FLORIDITA LOBSTER 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: 04 Sep 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P18000074991
FEI/EIN Number 83-1807918

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

Address: 2411 SW 147th Ave, Miami, FL, 33185, US
Mail Address: 2411 SW 147th Ave, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIAS DANIEL President 13205 SW 1 TERR, MIAMI, FL, 33184
MARTINEZ FELIX Vice President 14876 SW 25 LN, MIAMI, FL, 33185
CARCASES CONSULTING GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13408 SW 128 ST, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2411 SW 147th Ave, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-04-30 2411 SW 147th Ave, Miami, FL 33185 -
AMENDMENT 2019-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment 2019-01-02
Domestic Profit 2018-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1348548408 2021-02-01 0455 PPS 2411 SW 147th Ave, Miami, FL, 33185-4082
Loan Status Date 2022-04-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287301
Loan Approval Amount (current) 287301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33185-4082
Project Congressional District FL-28
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 290740.74
Forgiveness Paid Date 2022-04-18
3824717209 2020-04-27 0455 PPP 2411 147TH AVE, MIAMI, FL, 33185
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205215
Loan Approval Amount (current) 205215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33185-3700
Project Congressional District FL-28
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 207790.03
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State