Search icon

COPAPAMERICAS LLC - Florida Company Profile

Company Details

Entity Name: COPAPAMERICAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COPAPAMERICAS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Aug 2002 (23 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L02000020359
FEI/EIN Number 141841817

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

Address: 921 Greenway Lane, Vero Beach, FL, 32963, US
Mail Address: 921 Greenway Lane, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Venditti Peter Managing Member 921 Greenway Lane, Vero Beach, FL, 32963
VENDITTI PETER Agent 921 Greenway Lane, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 921 Greenway Lane, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2021-03-17 921 Greenway Lane, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 921 Greenway Lane, Vero Beach, FL 32963 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6789877306 2020-04-30 0455 PPP 755 Alamanda St, Boca Raton, FL, 33486
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33486-1000
Project Congressional District FL-23
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21019.49
Forgiveness Paid Date 2021-03-25
9375398402 2021-02-16 0455 PPS 921 Greenway Ln, Vero Beach, FL, 32963-2109
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-2109
Project Congressional District FL-08
Number of Employees 1
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20978.4
Forgiveness Paid Date 2021-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State