Search icon

ATLACATL RESTAURANT, CORP. - Florida Company Profile

Company Details

Entity Name: ATLACATL RESTAURANT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLACATL RESTAURANT, 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: 28 Apr 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: P95000033399
FEI/EIN Number 650576190

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

Address: 466 SW 17th AVE, MIAMI, FL, 33135, US
Mail Address: 466 SW 17th AVE, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO DIMAS President 466 SW 17th AVE, MIAMI, FL, 33135
MORENO ROSA Vice President 466 SW 17th AVE, MIAMI, FL, 33135
MORENO DIMAS Agent 466 SW 17th AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-22 MORENO, DIMAS -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 466 SW 17th AVE, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 466 SW 17th AVE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2022-01-12 466 SW 17th AVE, MIAMI, FL 33135 -
AMENDMENT 2015-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Amendment 2015-09-08

USAspending Awards / Financial Assistance

Date:
2022-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-10
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:
37929.00
Total Face Value Of Loan:
37929.00
Date:
2020-05-03
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:
27476.00
Total Face Value Of Loan:
27476.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27476
Current Approval Amount:
27476
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27713.12
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37929
Current Approval Amount:
37929
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38205.41

Date of last update: 03 May 2025

Sources: Florida Department of State