Search icon

AVOCADOS PLUS INCORPORATED - Florida Company Profile

Company Details

Entity Name: AVOCADOS PLUS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Jul 2007 (18 years ago)
Document Number: F07000003629
FEI/EIN Number 330763752

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

Address: 175 S.W. 7TH ST.,, SUITE 1802, MIAMI, FL, 33130, US
Mail Address: 175 S.W. 7TH ST.,, SUITE 1802, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CASTILLO MANUEL J Chairman 175 S.W. 7TH ST., STE 1802, MIAMI, FL, 33130
CASTILLO MANUEL J President 175 S.W. 7TH ST., STE 1802, MIAMI, FL, 33130
CASTILLO SABRINA M Chief Administrative Officer 175 S.W. 7TH ST., STE 1802, MIAMI, FL, 33130
VALERI ALEXANDRA C Agent 175 SW 7TH STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041082 FRESH DIRECTIONS INTERNATIONAL ACTIVE 2016-04-22 2027-12-31 - 175 SW 7TH STREET, SUITE 1802, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 VALERI, ALEXANDRA C -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 175 SW 7TH STREET, SUITE 1802, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-12 175 S.W. 7TH ST.,, SUITE 1802, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-12-12 175 S.W. 7TH ST.,, SUITE 1802, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9371247410 2020-05-20 0455 PPP 175 SW 7TH ST STE 1802, MIAMI, FL, 33130-2906
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74245
Loan Approval Amount (current) 74245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-2906
Project Congressional District FL-27
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75127.8
Forgiveness Paid Date 2021-07-29
2911038609 2021-03-16 0455 PPS 175 SW 7th St Ste 1802, Miami, FL, 33130-2958
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77005
Loan Approval Amount (current) 77005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-2958
Project Congressional District FL-27
Number of Employees 8
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78095.73
Forgiveness Paid Date 2022-08-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State