Search icon

TICO DELI COFFEE SHOP, INC.

Company Details

Entity Name: TICO DELI COFFEE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2012 (13 years ago)
Document Number: P96000089971
FEI/EIN Number 65-1078683
Address: 1351 NW 12 STREET, STE 7101, MIAMI, FL 33125
Mail Address: 8250 SW 118TH TER, MIAMI, FL 33156
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COLON, JUSTINO Agent 8250 SW 118TH TER, MIAMI, FL 33156

President

Name Role Address
COLON, JUSTINO President 8250 SW 118TH TER, MIAMI, FL 33156

Secretary

Name Role Address
COLON, JUSTINO Secretary 8250 SW 118TH TER, MIAMI, FL 33156

Treasurer

Name Role Address
COLON, JUSTINO Treasurer 8250 SW 118TH TER, MIAMI, FL 33156

Director

Name Role Address
COLON, JUSTINO Director 8250 SW 118TH TER, MIAMI, FL 33156

Vice President

Name Role Address
COLON, BERNICE P Vice President 8250 SW 118TH TER, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 8250 SW 118TH TER, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2021-03-19 1351 NW 12 STREET, STE 7101, MIAMI, FL 33125 No data
AMENDMENT 2012-07-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-22 1351 NW 12 STREET, STE 7101, MIAMI, FL 33125 No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2000-11-02 TICO DELI COFFEE SHOP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9028028402 2021-02-14 0455 PPS 8250 SW 118th Ter, Miami, FL, 33156-5144
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16093
Loan Approval Amount (current) 16093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33156-5144
Project Congressional District FL-27
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16201.21
Forgiveness Paid Date 2021-10-25
1746807707 2020-05-01 0455 PPP 15026 SW 141st Court, MIAMI, FL, 33186
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15092
Loan Approval Amount (current) 15092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33186-0100
Project Congressional District FL-28
Number of Employees 40
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15228.4
Forgiveness Paid Date 2021-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State