Search icon

ANTONIODELUCA FARMS, INC. - Florida Company Profile

Company Details

Entity Name: ANTONIODELUCA FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTONIODELUCA FARMS, 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: 30 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2009 (15 years ago)
Document Number: P04000112262
FEI/EIN Number 331098091

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

Address: 25 S.E. Second Avenue, MIAMI, FL, 33131, US
Mail Address: 25 SE Second Avenue, SUITE 301, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LUCA AUGUSTO President 1915 BRICKELL AVE C 1006, MIAMI, FL, 33129
DE LUCA FRANCESCA Vice President 1915 BRICKELL AVE C1006, MIAMI, FL, 33129
FLEITAS ROBERTO F Agent 782 NW LE JEUNE RD., STE. 530, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-05 25 S.E. Second Avenue, Suite 301, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-22 25 S.E. Second Avenue, Suite 301, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4168977310 2020-04-29 0455 PPP 25 SE SECOND AVENUE, MIAMI, FL, 33131
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20352.75
Forgiveness Paid Date 2021-02-09
8548038404 2021-02-13 0455 PPS 25 SE 2nd Ave Ste 301, Miami, FL, 33131-1509
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17540
Loan Approval Amount (current) 17540
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1509
Project Congressional District FL-27
Number of Employees 1
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17652.45
Forgiveness Paid Date 2021-11-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State