Search icon

GOOD FLAVOR LATIN RESTAURANT CORP - Florida Company Profile

Company Details

Entity Name: GOOD FLAVOR LATIN RESTAURANT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD FLAVOR LATIN RESTAURANT 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: 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: 24 Sep 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: P18000080651
FEI/EIN Number 611939548

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

Address: 3304 ORANGE AVE, FORT PIERCE, FL, 34947, US
Mail Address: 3304 Orange Ave, fort pierce, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ YSSEL V President 1105 HARTMAN RD, FORT PIERCE, FL, 34947
PEREZ ESDRAS I Vice President 1105 HARTMAN RD, FORT PIERCE, FL, 34947
Perez Yssel V Agent 3304 Orange Ave, fort pierce, FL, 34947

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 3304 ORANGE AVE, FORT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2025-02-10 Perez, Yssel V -
CHANGE OF MAILING ADDRESS 2023-03-20 3304 ORANGE AVE, FORT PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 3304 Orange Ave, fort pierce, FL 34947 -
REGISTERED AGENT NAME CHANGED 2020-02-05 Perez, Yssel V -
AMENDMENT 2019-07-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000327114 ACTIVE 1000000958436 ST LUCIE 2023-07-07 2043-07-12 $ 2,389.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000327064 ACTIVE 1000000958431 ST LUCIE 2023-07-07 2043-07-12 $ 19,256.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000327072 ACTIVE 1000000958432 ST LUCIE 2023-07-07 2033-07-12 $ 913.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000327080 TERMINATED 1000000958433 ST LUCIE 2023-07-07 2043-07-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000203804 ACTIVE 1000000921277 ST LUCIE 2022-04-19 2032-04-27 $ 348.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000131526 TERMINATED 1000000918332 ST LUCIE 2022-03-10 2042-03-15 $ 2,125.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000513428 TERMINATED 1000000903536 ST LUCIE 2021-10-01 2041-10-06 $ 1,092.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000058499 TERMINATED 1000000875168 ST LUCIE 2021-02-02 2041-02-10 $ 2,355.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000058507 TERMINATED 1000000875178 ST LUCIE 2021-02-02 2031-02-10 $ 920.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-02-05
Amendment 2019-07-26
ANNUAL REPORT 2019-04-10
Domestic Profit 2018-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672287907 2020-06-15 0455 PPP 3304 orange ave, fort pierce, FL, 34947-3562
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 966894
Loan Approval Amount (current) 966894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address fort pierce, SAINT LUCIE, FL, 34947-3562
Project Congressional District FL-21
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State