Search icon

TERE & JUAN CARLOS PRODUCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TERE & JUAN CARLOS PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2014 (11 years ago)
Document Number: P07000064703
FEI/EIN Number 651306281
Address: 1455 NW 23RD ST, MIAMI, FL, 33142, US
Mail Address: 1455 NW 23RD ST, MIAMI, FL, 33142, US
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JUAN C Director 1455 NW 23RD ST, MIAMI, FL, 33142
LOPEZ MARIA T Director 1455 NW 23RD ST, MIAMI, FL, 33142
LOPEZ JUAN C Agent 1455 NW 23RD ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1455 NW 23RD ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-04-20 1455 NW 23RD ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1455 NW 23RD ST, MIAMI, FL 33142 -
REINSTATEMENT 2014-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000279491 TERMINATED 1000000711617 DADE 2016-04-25 2036-04-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000130405 TERMINATED 1000000705254 MIAMI-DADE 2016-02-10 2026-02-18 $ 1,562.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000152412 TERMINATED 1000000577610 MIAMI-DADE 2014-01-23 2024-01-29 $ 389.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000124803 TERMINATED 1000000251871 DADE 2012-02-17 2032-02-22 $ 1,240.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-08-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
4178.00
Total Face Value Of Loan:
4178.00
Date:
2020-06-18
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:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$14,500
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,500
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,594.15
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $14,500
Jobs Reported:
3
Initial Approval Amount:
$4,178
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,178
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,201.35
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $4,176
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State