Search icon

LOS NICAS DISTRIBUTORS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOS NICAS DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 May 2007 (18 years ago)
Document Number: P01000067585
FEI/EIN Number 651120814
Address: 4707 EAST 11 AVE., HIALEAH, FL, 33013
Mail Address: 4707 EAST 11 AVE., HIALEAH, FL, 33013
ZIP code: 33013
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CLARISSA L President 4707 EAST 11 AVE., HIALEAH, FL, 33013
LOPEZ CLARISSA L Director 4707 EAST 11 AVE., HIALEAH, FL, 33013
LOPEZ VICTOR M President 4707 EAST 11 AVE., HIALEAH, FL, 33013
LOPEZ VICTOR M Director 4707 EAST 11 AVE., HIALEAH, FL, 33013
LOPEZ MANUEL S Agent 4707 EAST 11 AVE., HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051654 FLM DISTRIBUTION, INC. ACTIVE 2023-04-24 2028-12-31 - 4707 E 11TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 4707 EAST 11 AVE., HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 4707 EAST 11 AVE., HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2009-05-12 4707 EAST 11 AVE., HIALEAH, FL 33013 -
NAME CHANGE AMENDMENT 2007-05-07 LOS NICAS DISTRIBUTORS INC. -
AMENDMENT AND NAME CHANGE 2003-06-23 LOS NICAS MINIMARKET INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15875.00
Total Face Value Of Loan:
15875.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11672.00
Total Face Value Of Loan:
11672.00
Date:
2017-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45400.00
Total Face Value Of Loan:
45400.00

Trademarks

Serial Number:
97861010
Mark:
REY DEL CAMPO
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2023-03-28
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
REY DEL CAMPO

Goods And Services

For:
Cheese
First Use:
2009-11-02
International Classes:
029 - Primary Class
Class Status:
ACTIVE
For:
Corn-based snack foods
First Use:
2009-11-02
International Classes:
030 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,672
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,792.29
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $11,672
Jobs Reported:
2
Initial Approval Amount:
$15,875
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,989.21
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $15,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State