Search icon

LUCAS BOCCHECIAMPE P.A. - Florida Company Profile

Company Details

Entity Name: LUCAS BOCCHECIAMPE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCAS BOCCHECIAMPE P.A. 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: 29 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2016 (9 years ago)
Document Number: P14000072288
FEI/EIN Number 47-1718188

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

Address: 240 Crandon Blvd Suite 283, 283, Key Biscayne, FL, 33149, US
Mail Address: 240 Crandon Blvd Suite 283, 283, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCCHECIAMPE LUCAS President 240 Crandon Blvd Suite 283, Key Biscayne, FL, 33149
boccheciampe lucas Agent 240 Crandon Blvd Suite 283, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 240 Crandon Blvd Suite 283, 283, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-03-13 240 Crandon Blvd Suite 283, 283, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 240 Crandon Blvd Suite 283, 283, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2017-04-03 boccheciampe, lucas -
REINSTATEMENT 2016-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000752840 TERMINATED 1000000803068 DADE 2018-11-07 2028-11-14 $ 539.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000077651 TERMINATED 1000000773028 DADE 2018-02-15 2028-02-21 $ 1,065.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-02-26
Domestic Profit 2014-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7692027307 2020-04-30 0455 PPP 201 SUNRISE DR APT 104, KEY BISCAYNE, FL, 33149-2163
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12129
Loan Approval Amount (current) 12129
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 KEY BISCAYNE, MIAMI-DADE, FL, 33149-2163
Project Congressional District FL-27
Number of Employees 1
NAICS code 813920
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 12237.66
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State