Search icon

MARTE ELIX RESTORATION CORP

Company Details

Entity Name: MARTE ELIX RESTORATION CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: P19000038639
FEI/EIN Number 84-1813914
Address: 566 BARTON BOUELVARD, UNIT 1, ROCKLEDGE, FL 32955
Mail Address: 566 BARTON BOUELVARD, UNIT 1, ROCKLEDGE, FL 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Cirilo Marte, Leslie, VP Agent 566 BARTON BOUELVARD, UNIT 1, ROCKLEDGE, FL 32955

President

Name Role Address
MARTE SORIANO, ELIX I President 5316 SAN SEBASTIAN WAY APT 101, ROCKLEDGE, FL 32955

Vice President

Name Role Address
CIRILO MARTE, LESLIE Vice President 5316 SAN SEBASTIAN WAY APT 101, ROCKLEDGE, FL 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077711 TIPICO LATINO RESTAURANTE EXPIRED 2019-07-18 2024-12-31 No data 566 BARTON BOULEVARD, UNIT 1, 101, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-30 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-30 Cirilo Marte, Leslie, VP No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 566 BARTON BOUELVARD, UNIT 1, ROCKLEDGE, FL 32955 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-28 566 BARTON BOUELVARD, UNIT 1, ROCKLEDGE, FL 32955 No data
AMENDMENT 2019-10-28 No data No data
CHANGE OF MAILING ADDRESS 2019-10-28 566 BARTON BOUELVARD, UNIT 1, ROCKLEDGE, FL 32955 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000684561 ACTIVE 1000001017178 BREVARD 2024-10-22 2044-10-30 $ 1,448.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000699528 ACTIVE 1000001015210 BREVARD 2024-10-01 2044-11-06 $ 11,819.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-04
REINSTATEMENT 2022-03-30
ANNUAL REPORT 2020-03-23
Amendment 2019-10-28
Domestic Profit 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4990158007 2020-06-26 0455 PPP 566 BARTON BLVD UNIT 1, ROCKLEDGE, FL, 32955-3100
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1458
Loan Approval Amount (current) 1458
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 ROCKLEDGE, BREVARD, FL, 32955-3100
Project Congressional District FL-08
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1470.9
Forgiveness Paid Date 2021-05-20

Date of last update: 16 Feb 2025

Sources: Florida Department of State