Search icon

DE LA PICA INVESTMENT CORP - Florida Company Profile

Company Details

Entity Name: DE LA PICA INVESTMENT CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DE LA PICA INVESTMENT CORP 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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2018 (6 years ago)
Date of dissolution: 24 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2024 (3 months ago)
Document Number: P18000099577
FEI/EIN Number 83-2801628

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

Address: 6418 E Turquoise Ave, Paradise Valley, AZ 85253
Mail Address: 6418 E Turquoise Ave, Paradise Valley, AZ 85253
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Alvarez, Isadora Maria Agent 6418 E Turqoise, Pardise Lane, AZ, FL 85253
Gonzalez Alvarez, Isadora Maria President 6418 E Turquoise Ave, Paradise Valley, AZ 85253

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-05-20 Gonzalez Alvarez, Isadora Maria -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 6418 E Turqoise, Pardise Lane, AZ, FL 85253 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 6418 E Turquoise Ave, Paradise Valley, AZ 85253 -
CHANGE OF MAILING ADDRESS 2021-01-27 6418 E Turquoise Ave, Paradise Valley, AZ 85253 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-24
ANNUAL REPORT 2023-05-12
AMENDED ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-01-10
Domestic Profit 2018-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7851547308 2020-04-30 0455 PPP 9452 SW 52ND ST, COOPER CITY, FL, 33328-4110
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13218
Loan Approval Amount (current) 13218
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 New Business or 2 years or less
Project Address COOPER CITY, BROWARD, FL, 33328-4110
Project Congressional District FL-25
Number of Employees 3
NAICS code 531110
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 13299.12
Forgiveness Paid Date 2020-12-15

Date of last update: 16 Feb 2025

Sources: Florida Department of State