Search icon

LA BAMBA MEXICAN & SPANISH RESTAURANT II, INC. - Florida Company Profile

Company Details

Entity Name: LA BAMBA MEXICAN & SPANISH RESTAURANT II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA BAMBA MEXICAN & SPANISH RESTAURANT II, 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: 02 Jul 1991 (34 years ago)
Document Number: S64792
FEI/EIN Number 650270512

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

Address: 5452 W SAMPLE ROAD, MARGATE, FL, 33073
Mail Address: 5452 W SAMPLE ROAD, MARGATE, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA MIGUEL President 1181 NW 115TH AVENUE, PLANTATION, FL, 33323
SAENZ MANUEL Vice President 2741 NE 20TH STREET, FT. LAUDERDALE, FL, 33305
MARTINEZ FIDEL Treasurer 11092 NW 18 PLACE, PLANTATION, FL, 33322
MARTINEZ MANUEL Secretary 5 CAYUGA ROAD, SEA RANCH LAKES, FL, 33308
MARTINEZ MANUEL Agent 5452 W. SAMPLE ROAD, MARGATE, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-08-03 5452 W SAMPLE ROAD, MARGATE, FL 33073 -
CHANGE OF MAILING ADDRESS 2010-08-03 5452 W SAMPLE ROAD, MARGATE, FL 33073 -
REGISTERED AGENT NAME CHANGED 2010-08-03 MARTINEZ, MANUEL -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
685447.00
Total Face Value Of Loan:
685447.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
489605.00
Total Face Value Of Loan:
489605.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
489605
Current Approval Amount:
489605
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
494256.25
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
685447
Current Approval Amount:
685447
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
694605.33

Date of last update: 01 Jun 2025

Sources: Florida Department of State