Search icon

NAVIERA COFFEE MILLS INC - Florida Company Profile

Company Details

Entity Name: NAVIERA COFFEE MILLS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAVIERA COFFEE MILLS 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: 29 Oct 1965 (60 years ago)
Document Number: 298253
FEI/EIN Number 591108586

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

Address: 5401 E. Henry Avenue, TAMPA, FL, 33610, US
Mail Address: POST OFFICE BOX 5036, TAMPA, FL, 33675
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DANILO JR. Director Post Office Box 5036, TAMPA, FL, 33675
FERNANDEZ DANILO JR. President Post Office Box 5036, TAMPA, FL, 33675
Fernandez Jr Danilo Agent 5401 E. Henry Avenue, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93054000149 UNITED COFFEE & TEA ACTIVE 1993-02-23 2028-12-31 - POST OFFICE BOX 5036, TAMPA, FL, 33675, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-14 Fernandez Jr, Danilo -
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 5401 E. Henry Avenue, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 5401 E. Henry Avenue, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2009-01-22 5401 E. Henry Avenue, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14073324 0420600 1980-06-19 2012 EAST 7TH AVENUE, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-19
Case Closed 1980-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1980-06-26
Abatement Due Date 1980-07-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1980-06-26
Abatement Due Date 1980-07-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1980-06-26
Abatement Due Date 1980-07-03
Nr Instances 1
13977897 0420600 1978-11-09 2012 EAST 7TH AVENUE, Tampa, FL, 33605
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-09
Case Closed 1984-03-10
13987672 0420600 1978-11-02 2012 EAST 7TH AVENUE, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-02
Case Closed 1978-11-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-11-03
Abatement Due Date 1978-11-06
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-11-03
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-11-03
Abatement Due Date 1978-11-06
Nr Instances 1
14065882 0420600 1976-11-01 2012 EAST 7TH AVENUE, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-01
Case Closed 1976-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-03
Abatement Due Date 1976-11-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-11-03
Abatement Due Date 1976-11-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-11-03
Abatement Due Date 1976-11-23
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-11-03
Abatement Due Date 1976-11-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1976-11-03
Abatement Due Date 1976-11-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1976-11-03
Abatement Due Date 1976-11-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-11-03
Abatement Due Date 1976-11-16
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-11-03
Abatement Due Date 1976-11-16
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1561457103 2020-04-10 0455 PPP PO Box 5036, TAMPA, FL, 33675-5036
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108360
Loan Approval Amount (current) 108360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33675-5036
Project Congressional District FL-14
Number of Employees 13
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109145.61
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State