Search icon

MODICUCINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MODICUCINE, 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: 08 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Mar 2008 (17 years ago)
Document Number: P04000127118
FEI/EIN Number 202198558

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

Address: 2020 NE 163 ST., N. Miami Beach, FL, 33162, US
Mail Address: 2020 NE 163 ST., N. Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONANNO CORRADO E Vice President 8843 NW 161st Terrace, Hialeah, FL, 33018
VINA GEORGE F Agent 255 ALHAMBRA CIR, CORAL GABLES, FL, 33134
DI TOMMASI GIOVANNA President 400 Sunny Isles Blvd, SUNNY ISLES, FL, 33160
BONANNO ANNA Secretary 671 Ne 195th St, Miami, FL, 331793307

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-11 2020 NE 163 ST., Ste. 100, N. Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-24 2020 NE 163 ST., Ste. 100, N. Miami Beach, FL 33162 -
CANCEL ADM DISS/REV 2008-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
65632.00
Total Face Value Of Loan:
65632.20
Date:
2020-06-05
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:
68500.00
Total Face Value Of Loan:
68500.00
Date:
2020-05-03
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:
90500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65632
Current Approval Amount:
65632.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66827.76
Date Approved:
2020-06-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
68500
Current Approval Amount:
68500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60654.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State