Search icon

LOS REYES MEXICAN GRILL, INC. - Florida Company Profile

Company Details

Entity Name: LOS REYES MEXICAN GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS REYES MEXICAN GRILL, 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: 14 Jan 2019 (6 years ago)
Document Number: P19000005489
FEI/EIN Number 83-3210367

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

Address: 658 WEST AVENUE, CLERMONT, FL, 34711, US
Mail Address: 1118 Atlantic Ave, Fruitland Park, FL, 34731, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES CLAUDIA President 1118 Atlantic Ave, Fruitland Park, FL, 34731
REYES CLAUDIA Agent 1118 Atlantic Ave, Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 550 West Ave, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2025-01-15 550 West Ave, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-04-29 658 WEST AVENUE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1118 Atlantic Ave, Fruitland Park, FL 34731 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
Off/Dir Resignation 2021-04-16
ANNUAL REPORT 2020-04-30
Domestic Profit 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6794297303 2020-04-30 0491 PPP 658 WEST AVE, CLERMONT, FL, 34711
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Y
Business Age Description New Business or 2 years or less
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 6
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 30267.12
Forgiveness Paid Date 2021-04-02
2282638510 2021-02-20 0491 PPS 658 West Ave, Clermont, FL, 34711-2107
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23257
Loan Approval Amount (current) 23257
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 Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2107
Project Congressional District FL-11
Number of Employees 6
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 23437.96
Forgiveness Paid Date 2021-12-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State