Search icon

HALUCHE INC - Florida Company Profile

Company Details

Entity Name: HALUCHE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALUCHE 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: 29 May 2015 (10 years ago)
Document Number: P15000047774
FEI/EIN Number 47-4141101

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

Address: 4819 N DIXIE HWY, DEERFIELD BEACH, FL, 33064, US
Mail Address: 4819 N DIXIE HWY, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALUCHE FAVA GABRIEL G President 4819 N DIXIE HWY, DEERFIELD BEACH, FL, 33064
Lombardi Paloma G Officer 10190 boca entrada blvd, Boca raton, FL, 33428
Haluche Gabriel G Agent 4819 N DIXIE HWY, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Haluche, Gabriel G -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 4819 N DIXIE HWY, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-04-13 4819 N DIXIE HWY, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 4819 N DIXIE HWY, DEERFIELD BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000143699 TERMINATED 1000000862697 BROWARD 2020-02-28 2040-03-04 $ 1,211.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000779619 TERMINATED 1000000849485 BROWARD 2019-11-20 2039-11-27 $ 1,678.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000477663 TERMINATED 1000000753402 BROWARD 2017-08-10 2027-08-16 $ 1,619.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-15
Domestic Profit 2015-05-29

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State