Search icon

LA FARAONA CANTINA CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LA FARAONA CANTINA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA FARAONA CANTINA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P20000006580
FEI/EIN Number 84-4298778

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

Address: 4665 NW 7TH ST, MIAMI, FL, 33126, US
Mail Address: 442 TOWER VIEW DR, LAKE WALES, FL, 33853, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES PADRON ONEISY President 442 TOWER VIEW DR, LAKE WALES, FL, 33853
MONTES PADRON ONEISY Agent 442 TOWER VIEW DR, LAKE WALES, FL, 33853

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132791 LA FARAONA ACTIVE 2020-10-13 2025-12-31 - 4665 NW 7TH ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-28 4665 NW 7TH ST, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 442 TOWER VIEW DR, LAKE WALES, FL 33853 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 4665 NW 7TH ST, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000414912 TERMINATED 1000000962460 DADE 2023-08-29 2043-09-06 $ 7,144.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000414920 TERMINATED 1000000962461 DADE 2023-08-29 2033-09-06 $ 1,281.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000481741 TERMINATED 1000000901448 DADE 2021-09-16 2041-09-22 $ 5,362.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-09-14
Domestic Profit 2020-01-15

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5015.00
Total Face Value Of Loan:
5015.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,015
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,028.51
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $5,015

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State