Search icon

ALLIE & CHICA INC. - Florida Company Profile

Company Details

Entity Name: ALLIE & CHICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIE & CHICA 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: 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: 17 Mar 2020 (5 years ago)
Date of dissolution: 05 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2024 (a year ago)
Document Number: P20000026490
FEI/EIN Number 464103429

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

Address: 3111 COMMODORE PLAZA, COCONUT GROVE, FL, 33028, US
Mail Address: 13214 NW 9TH COURT, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POVEDA DANIELLE President 13214 NW 9TH COURT, PEMBROKE PINES, FL, 33028
Royale Management Services Inc Agent 2319 N Andrews Avenue, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-05 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Royale Management Services Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2319 N Andrews Avenue, Fort Lauderdale, FL 33311 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
Domestic Profit 2020-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668638409 2021-02-05 0455 PPS 3111 Commodore Plz, Coconut Grove, FL, 33133-5817
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Grove, MIAMI-DADE, FL, 33133-5817
Project Congressional District FL-27
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11397.93
Forgiveness Paid Date 2021-12-20
9601897010 2020-04-09 0455 PPP 3111 COMMODORE PLZ, MIAMI, FL, 33133-5817
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-5817
Project Congressional District FL-27
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11383.44
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State