Search icon

LOS VITRALES CUBAN FOOD INC - Florida Company Profile

Company Details

Entity Name: LOS VITRALES CUBAN FOOD INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LOS VITRALES CUBAN FOOD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Sep 2018 (6 years ago)
Date of dissolution: 24 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: P18000081232
Address: 7085 SW 24TH ST, MIAMI, FL 33155
Mail Address: 7085 SW 24TH ST, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ, ARIEL Agent 1760 SW 139 PLACE, MIAMI, FL 33175
HERNANDEZ, ARIEL President 1760 SW 139 PLACE, MIAMI, FL 33175
HERNANDEZ, ARIEL Vice President 1760 SW 139 PLACE, MIAMI, FL 33175
HERNANDEZ, ARIEL Secretary 1760 SW 139 PLACE, MIAMI, FL 33175
HERNANDEZ, ARIEL Treasurer 1760 SW 139 PLACE, MIAMI, FL 33175
HERNANDEZ, ARIEL Director 1760 SW 139 PLACE, MIAMI, FL 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-24 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 HERNANDEZ, ARIEL -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 1760 SW 139 PLACE, MIAMI, FL 33175 -
AMENDMENT 2019-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-16 7085 SW 24TH ST, MIAMI, FL 33155 -
AMENDMENT 2019-05-16 - -
CHANGE OF MAILING ADDRESS 2019-05-16 7085 SW 24TH ST, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000046593 ACTIVE 1000000874702 DADE 2021-01-26 2041-02-03 $ 10,065.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000440923 ACTIVE 1000000829872 DADE 2019-06-18 2039-06-26 $ 20,266.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-24
Amendment 2019-11-04
Amendment 2019-05-16
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8897077407 2020-05-19 0455 PPP 7085 SW 24TH ST, MIAMI, FL, 33155
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25652
Loan Approval Amount (current) 25652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33155-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26031.51
Forgiveness Paid Date 2021-11-12

Date of last update: 16 Feb 2025

Sources: Florida Department of State