Search icon

ANTOJITOS VENEZUELA CORP - Florida Company Profile

Company Details

Entity Name: ANTOJITOS VENEZUELA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTOJITOS VENEZUELA CORP 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: 13 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: P18000034952
FEI/EIN Number 82-5221555

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

Address: 14616 SW 8 STREET, MIAMI, FL, 33184, US
Mail Address: 14616 SW 8 STREET, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUELLES RICARDO COVA President 14616 SW 8 STREET, MIAMI, FL, 33184
COVA RICARDO Agent 14616 SW 8 STREET, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144125 CACHAPAS EL MARACUCHO ACTIVE 2022-11-20 2027-12-31 - 14616 SW 8 ST, MIAMI, FL, 33184
G21000015905 VENEZUELAN HOUSE ACTIVE 2021-02-02 2026-12-31 - 14616 SW 8 STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 14616 SW 8 STREET, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 14616 SW 8 STREET, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2021-04-30 14616 SW 8 STREET, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2021-04-30 COVA, RICARDO -
AMENDMENT 2020-11-09 - -
AMENDMENT 2020-09-24 - -
AMENDMENT 2019-11-05 - -
AMENDMENT 2018-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000120978 TERMINATED 1000000859462 LEE 2020-02-10 2040-02-26 $ 678.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000470763 TERMINATED 1000000831747 LEE 2019-07-01 2039-07-10 $ 1,529.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000470896 TERMINATED 1000000831794 LEE 2019-07-01 2029-07-10 $ 57.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
Amendment 2020-11-09
Amendment 2020-09-24
Off/Dir Resignation 2020-08-19
ANNUAL REPORT 2020-06-20
Amendment 2019-11-05
ANNUAL REPORT 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5834798406 2021-02-09 0455 PPS 303 NE 3rd Ave Ste 4, Cape Coral, FL, 33909-2538
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525749
Loan Approval Amount (current) 525749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33909-2538
Project Congressional District FL-19
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 530459.13
Forgiveness Paid Date 2022-01-11
8140118106 2020-07-24 0455 PPP 303 NE 3RD AVE 4, CAPE CORAL, FL, 33909-2508
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378535
Loan Approval Amount (current) 378535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33909-2508
Project Congressional District FL-19
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384000.42
Forgiveness Paid Date 2022-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State