Entity Name: | TERE & JUAN CARLOS PRODUCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
TERE & JUAN CARLOS PRODUCE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 31 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2014 (10 years ago) |
Document Number: | P07000064703 |
FEI/EIN Number |
65-1306281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1455 NW 23RD ST, MIAMI, FL 33142 |
Mail Address: | 1455 NW 23RD ST, MIAMI, FL 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ, JUAN C | Agent | 1455 NW 23RD ST, MIAMI, FL 33142 |
LOPEZ, JUAN C | Director | 1455 NW 23RD ST, MIAMI, FL 33142 |
LOPEZ, MARIA T | Director | 1455 NW 23RD ST, MIAMI, FL 33142 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3803248904 | 2021-04-28 | 0455 | PPS | 1403 NW 23rd St, Miami, FL, 33142-7623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7713297906 | 2020-06-17 | 0455 | PPP | 1403 NW 23RD ST,, MIAMI, FL, 33142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: Florida Department of State