Search icon

AREITO BAR & GRILL, CORP - Florida Company Profile

Company Details

Entity Name: AREITO BAR & GRILL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AREITO BAR & GRILL, CORP 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: 16 Dec 2019 (5 years ago)
Document Number: P19000093619
FEI/EIN Number 84-4025354

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

Address: 2022 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2022 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN YUDELQUIS President 2022 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
DURAN YUDELQUIS Agent 2022 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134308 AREITO BAR & GRILL EXPIRED 2019-12-18 2024-12-31 - 2022 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-10 DURAN, YUDELQUIS -
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 2022 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000613040 ACTIVE 1000001012643 DADE 2024-09-13 2044-09-18 $ 44,969.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000470856 ACTIVE 1000000965285 BROWARD 2023-09-26 2043-10-04 $ 42,442.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000470864 ACTIVE 1000000965286 BROWARD 2023-09-26 2033-10-04 $ 771.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000419909 TERMINATED 1000000871185 BROWARD 2020-12-18 2040-12-23 $ 36,701.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1644978500 2021-02-19 0455 PPP 2022 Hollywood Blvd, Hollywood, FL, 33020-4525
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38790
Loan Approval Amount (current) 38790
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4525
Project Congressional District FL-25
Number of Employees 8
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39370.26
Forgiveness Paid Date 2022-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State