Search icon

THE GOURMET COFFEE CO. OF S. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE GOURMET COFFEE CO. OF S. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GOURMET COFFEE CO. OF S. FLORIDA, 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: 14 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2011 (14 years ago)
Document Number: P07000057880
FEI/EIN Number 260188978

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

Address: 999 NW 159TH DRIVE, miami, FL, 33169, US
Mail Address: 999 NW 159TH DRIVE, miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENT F. VACCARELLA, ESQ. Agent 888 East Las Olas Blvd., Fort Lauderdale, FL, 33301
larocca debbie Chief Executive Officer 999 NW 159TH DRIVE, miami, FL, 33169
levine gregory President 999 NW 159TH DRIVE, miami, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07136900294 THE GOURMET COFFEE CO. ACTIVE 2007-05-16 2027-12-31 - 999 NW 159TH DRIVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 999 NW 159TH DRIVE, miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-02-24 999 NW 159TH DRIVE, miami, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 888 East Las Olas Blvd., Suite 700, Fort Lauderdale, FL 33301 -
AMENDMENT 2011-07-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1517578408 2021-02-02 0455 PPS 2681 W 81st St, Hialeah, FL, 33016-2716
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143692
Loan Approval Amount (current) 143692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2716
Project Congressional District FL-26
Number of Employees 6
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141419.1
Forgiveness Paid Date 2021-10-06

Date of last update: 01 May 2025

Sources: Florida Department of State