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: | 400 Sunny Isles Blvd, # 805, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONANNO NELO E | President | 400 Sunny Isles Blvd, SUNNY ISLES, FL, 33160 |
BONANNO NELO E | Director | 400 Sunny Isles Blvd, SUNNY ISLES, FL, 33160 |
BONANNO CORRADO E | Vice President | 8843 NW 161st Terrace, Hialeah, FL, 33018 |
VINA GEORGE F | Agent | 255 ALHAMBRA CIR, CORAL GABLES, FL, 33134 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8275767800 | 2020-06-05 | 0455 | PPP | 2020 NE 163 ST, NORTH MIAMI BEACH, FL, 33162-4902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5589638606 | 2021-03-20 | 0455 | PPS | 2020 NE 163rd St Apt 805, North Miami Beach, FL, 33162-4927 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State