Search icon

CHINA TASTE SIESTA INC - Florida Company Profile

Company Details

Entity Name: CHINA TASTE SIESTA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINA TASTE SIESTA 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: 25 Nov 2019 (5 years ago)
Document Number: P19000090488
FEI/EIN Number 84-3941530

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

Address: 3800 S TAMIAMI TRL, SUITE 26A, SARASOTA, FL, 34239, US
Mail Address: 3800 S TAMIAMI TRL, SUITE 26A, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NI YUNHUI President 3800 S TAMIAMI TRL, SUITE 26A, SARASOTA, FL, 34239
NI YUNHUI Agent 3800 S TAMIAMI TRL, SUITE 26A, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131677 CHINA TASTE ACTIVE 2019-12-12 2029-12-31 - 3800 S TAMIAMI TRL, SUITE 26A, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3800 S TAMIAMI TRL, SUITE 26A, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2021-04-27 3800 S TAMIAMI TRL, SUITE 26A, SARASOTA, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
Domestic Profit 2019-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4780648504 2021-02-26 0455 PPS 3800 S Tamiami Trl, Sarasota, FL, 34239-6908
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48769
Loan Approval Amount (current) 48769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34239-6908
Project Congressional District FL-17
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49060.26
Forgiveness Paid Date 2021-10-06
5548587307 2020-04-30 0455 PPP 3800 S TAMIAMI TRL SUITE 26A, SARASOTA, FL, 34239
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8541
Loan Approval Amount (current) 8541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34239-0018
Project Congressional District FL-17
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8650.98
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State