Search icon

ALECA NATURAL PRODUCTS USA INC - Florida Company Profile

Company Details

Entity Name: ALECA NATURAL PRODUCTS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALECA NATURAL PRODUCTS USA 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: 21 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: P14000035621
FEI/EIN Number 26-1736624

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

Address: 15143 SW 175TH ST, MIAMI, FL, 33187, US
Mail Address: 15143 SW 175TH ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Yoel President 15143 SW 175TH ST, MIAMI, FL, 33187
GONZALEZ YOEL Agent 15143 SW 175TH ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 15143 SW 175TH ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2021-06-18 15143 SW 175TH ST, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 15143 SW 175TH ST, MIAMI, FL 33187 -
REINSTATEMENT 2020-04-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-23 GONZALEZ, YOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-06-18
AMENDED ANNUAL REPORT 2020-06-13
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5537847906 2020-06-15 0455 PPP 3380 Northwest 17th Avenue TH3, Miami, FL, 33142-6122
Loan Status Date 2020-06-25
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200492.7
Loan Approval Amount (current) 200492.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6122
Project Congressional District FL-26
Number of Employees 16
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State