Search icon

DEL VALLE BRANDS, INC. - Florida Company Profile

Company Details

Entity Name: DEL VALLE BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL VALLE BRANDS, 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: 18 Apr 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Oct 2003 (22 years ago)
Document Number: S46657
FEI/EIN Number 650259259

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

Address: 8150 NW 76TH AVE, MEDLEY, FL, 33166, US
Mail Address: 8150 NW 76TH AVE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lapciuc Isaac Director 8150 NW 76TH AVE, MEDLEY, FL, 33166
Lapciuc Isaac President 8150 NW 76TH AVE, MEDLEY, FL, 33166
LAPCIUC ISAAC Agent 8150 NW 76TH AVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 LAPCIUC, ISAAC -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 8150 NW 76TH AVE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-03-15 8150 NW 76TH AVE, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 8150 NW 76TH AVE, MEDLEY, FL 33166 -
NAME CHANGE AMENDMENT 2003-10-17 DEL VALLE BRANDS, INC. -

Court Cases

Title Case Number Docket Date Status
SANDRA LAPCIUC, et al., VS ISAAC LAPCIUC, et al., 3D2018-1804 2018-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23549

Parties

Name PAULDAN, LLC
Role Appellant
Status Active
Name SANDRA LAPCIUC
Role Appellant
Status Active
Representations WILLIAM F. RHODES, TODD R. LEGON
Name ISAAC LAPCIUC
Role Appellee
Status Active
Representations James D. Gassenheimer, ASHLEY D. BRUCE, Stephanie M. Chaissan
Name DEL VALLE BRANDS, INC.
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants’ motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellees’ motion to determine entitlement to attorneys’ fees is hereby denied.
Docket Date 2019-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' REPLY BRIEF
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 day to 4/12/19
Docket Date 2019-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' UNOPPOSED NOTICE OF SEVEN (7) DAYFURTHER EXTENSION OF TIME,UP TO AND INCLUDING APRIL 12, 2019,TO FILE REPLY BRIEF
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 3 days to 4/5/19
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' UNOPPOSED NOTICE OF THREE (3) DAYFURTHER EXTENSION OF TIME,UP TO AND INCLUDING APRIL 5, 2019,TO FILE REPLY BRIEF
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ unopposed motion for an extension of time to file the reply brief is granted to and including April 2, 2019.
Docket Date 2019-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED NOTICE OF FIFTEEN (15) DAYEXTENSION OF TIME,UP TO AND INCLUDING APRIL 2, 2019,TO FILE REPLY BRIEF
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-02-27
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-02-27
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 5-13-19
Docket Date 2019-02-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within five (5) days of the date of this order to appellee’s motion to reschedule oral argument.SCALES, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-02-22
Type Notice
Subtype Notice
Description Notice ~ of non-objection to ae motion to reschedule o/a
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of ISAAC LAPCIUC
Docket Date 2019-02-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of ISAAC LAPCIUC
Docket Date 2019-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ISAAC LAPCIUC
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 3/15/19
Docket Date 2019-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISAAC LAPCIUC
Docket Date 2018-12-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ December 28, 2018 unopposed motion for leave to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
Docket Date 2018-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-12-28
Type Record
Subtype Appendix
Description Appendix ~ to motion to supplement the record
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 12/28/18
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/21/18
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-10-02
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellants’ motion to strike appellees’ supplemental appendix and portions of the response to the emergency motion for stay is hereby denied as moot. EMAS, LOGUE and LUCK, JJ., concur.
Docket Date 2018-09-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURTREPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'SOR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT (Does not contain a motion for EOT).
On Behalf Of ISAAC LAPCIUC
Docket Date 2018-09-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Supplemental appendix and to strike portions of ae response to aa emerg. motion to stay
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-09-06
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of appellees’ response, the temporary stay entered on September 4, 2018 is hereby lifted. Appellants’ emergency motion for stay pending review is denied.
Docket Date 2018-09-05
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' EMERGENCY MOTION FOR STAY PENDING REVIEW PURSUANT TO RULE 9.310(f)
On Behalf Of ISAAC LAPCIUC
Docket Date 2018-09-05
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLEES' RESPONSE TOAPPELLANTS' EMERGENCY MOTION FOR STAY PENDING REVIEWPURSUANT TO RULE 9.310(f)
On Behalf Of ISAAC LAPCIUC
Docket Date 2018-09-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-09-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' EMERGENCY MOTION FOR STAYPENDING REVIEW PURSUANT TO RULE 9.310(f)
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-09-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellants' emergency motion for stay pending review, the trial court's August 22, 2018 order is hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response within three (3) days from the date of this order to the emergency motion for stay.
Docket Date 2018-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4309715010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient DEL VALLE BRANDS INC
Recipient Name Raw DEL VALLE BRANDS INC
Recipient Address 7000 N.W. 33RD TERRACE., MIAMI, MIAMI-DADE, FLORIDA, 33122-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 3455000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4941807107 2020-04-13 0455 PPP 7000 NW 33RD TER, MIAMI, FL, 33122-1333
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321100
Loan Approval Amount (current) 321100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-1333
Project Congressional District FL-26
Number of Employees 28
NAICS code 424410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 324114.77
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State