Search icon

CASA PACO INC. - Florida Company Profile

Company Details

Entity Name: CASA PACO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA PACO 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: 22 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: M50790
FEI/EIN Number 592801792

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

Address: 1459 SE 54 Place, Ocala, FL, 34480, US
Mail Address: 1490 SE 54 Place, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ, JOSE R. Treasurer 8310 S W 42ND STREET, MIAMI, FL, 33155
ALVAREZ, JOSE R. Vice President 8310 S W 42ND STREET, MIAMI, FL, 33155
ALVAREZ JOSE R Agent 5445 SW 112 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 1459 SE 54 Place, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2023-09-19 1459 SE 54 Place, Ocala, FL 34480 -
AMENDMENT 2023-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-31 5445 SW 112 AVENUE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2023-05-31 ALVAREZ, JOSE R -
REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
Amendment 2023-05-31
Reg. Agent Change 2023-05-31
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3031558401 2021-02-04 0455 PPS 8868 SW 40th St, Miami, FL, 33165-5410
Loan Status Date 2022-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175980
Loan Approval Amount (current) 175980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33165-5410
Project Congressional District FL-27
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178306.85
Forgiveness Paid Date 2022-06-14
4432817210 2020-04-27 0455 PPP 8868 SW 40th St, Miami, FL, 33165-5410
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125700
Loan Approval Amount (current) 125700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33165-5410
Project Congressional District FL-27
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126740.52
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State