Search icon

ALVES C FROZEN FOOD LLC - Florida Company Profile

Company Details

Entity Name: ALVES C FROZEN FOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALVES C FROZEN FOOD 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: 02 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000043742
FEI/EIN Number 37-1824428

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

Address: 535 E SAMPLE RD, POMPANO BEACH, FL, 33064, US
Mail Address: 535 E SAMPLE RD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA MICHAEL T President 5151 WEST CLUB CIRCLE, BOCA RATON, FL, 33487
FERREIRA MICHAEL T Agent 535 E SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 535 E SAMPLE RD, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 535 E SAMPLE RD, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-01-09 535 E SAMPLE RD, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2020-01-09 FERREIRA, MICHAEL T -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-05-06 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-03
LC Amendment 2016-05-06
Florida Limited Liability 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3354457807 2020-05-26 0455 PPP 535 East Sample Road, POMPANO BEACH, FL, 33068
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128200
Loan Approval Amount (current) 128200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33068-1000
Project Congressional District FL-20
Number of Employees 9
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130205.54
Forgiveness Paid Date 2022-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State