Search icon

HUARUN RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: HUARUN RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUARUN RESTAURANT 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: 29 Oct 2018 (6 years ago)
Document Number: P18000090142
FEI/EIN Number 83-2561095

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

Address: 8933 West Colonial Drive, Ocoee, FL, 34761, US
Mail Address: 8933 West Colonial Drive, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG GUOXU President 97549 BLUFF VIEW CIR, YULEE, FL, 32097
HUANG GUOXU Agent 97549 BLUFF VIEW CIR, YULEE, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047945 TAKUMI EXPIRED 2019-04-17 2024-12-31 - 8933 W COLONIAL DR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 8933 West Colonial Drive, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2023-04-20 8933 West Colonial Drive, Ocoee, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
Domestic Profit 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5676117409 2020-05-12 0491 PPP 8933 W COLONIAL DR, OCOEE, FL, 34761
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35554
Loan Approval Amount (current) 35554
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address OCOEE, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 13
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36063.44
Forgiveness Paid Date 2021-10-21
7635918510 2021-03-06 0491 PPS 8933 W Colonial Dr, Ocoee, FL, 34761-6918
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32017
Loan Approval Amount (current) 32017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-6918
Project Congressional District FL-11
Number of Employees 13
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32214.37
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State