Search icon

DELCOP, LLC. - Florida Company Profile

Company Details

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

DELCOP, 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: 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: 11 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: L05000100235
FEI/EIN Number 203604043

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

Address: 7791 NW 46 ST, Miami, FL, 33166, US
Mail Address: 7791 NW 46 ST, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LUCA VICENTE Managing Member 7791 NW 46 ST, DORAL, FL, 33166
DE LUCA ERNESTO Managing Member 7791 NW 46 ST, DORAL, FL, 33166
DE LUCA CARMELO Managing Member 7791 NW 46 ST, DORAL, FL, 33166
DE LUCA ERNESTO Agent 7791 NW 46 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 7791 NW 46 ST, SUITE 407, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 7791 NW 46 ST, SUITE # 407, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-02-01 7791 NW 46 ST, SUITE # 407, Miami, FL 33166 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-06-11 DE LUCA, ERNESTO -
AMENDMENT 2005-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3227457706 2020-05-01 0455 PPP 8300 NW 53RD ST STE 400, MIAMI, FL, 33166
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148572
Loan Approval Amount (current) 148572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149583.11
Forgiveness Paid Date 2021-01-07
8488298409 2021-02-13 0455 PPS 8300 NW 53rd St Ste 400, Miami, FL, 33166-7712
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133890
Loan Approval Amount (current) 133890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-7712
Project Congressional District FL-26
Number of Employees 10
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134786.62
Forgiveness Paid Date 2021-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State