Search icon

LOS VITRALES CUBAN FOOD INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LOS VITRALES CUBAN FOOD 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: 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 (7 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, US
Mail Address: 7085 SW 24TH ST, MIAMI, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
25652.00
Total Face Value Of Loan:
25652.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,652
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,031.51
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $25,652

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State