Search icon

EUGENIO OLIVA, INC. - Florida Company Profile

Company Details

Entity Name: EUGENIO OLIVA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUGENIO OLIVA, 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: 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000141741
FEI/EIN Number 200467736

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

Address: 2027 SW 64 Ave, Miami, FL, 33155, US
Mail Address: 2027 SW 64 Ave, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA EUGENIO President 2027 SW 64 Ave, MIAMI, FL, 33155
PRODROMIADIS VASILIOS B Agent 2027 SW 64 Ave, MIAMI, FL, 33155
OLIVA EUGENIO Director 2027 SW 64 Ave, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 2027 SW 64 Ave, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-02-18 2027 SW 64 Ave, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 2027 SW 64 Ave, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2010-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147778805 2021-04-22 0491 PPP 7622 St Andrews Blvd, Weeki Wachee, FL, 34613-5165
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20787
Loan Approval Amount (current) 20787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Weeki Wachee, HERNANDO, FL, 34613-5165
Project Congressional District FL-12
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State