Search icon

OLVICO INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLVICO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 1991 (34 years ago)
Document Number: S99254
FEI/EIN Number 65-0313093
Address: 1450 Madruga Avenue, Suite 301, Coral Gables, FL, 33146, US
Mail Address: 1450 Madruga Avenue, Suite 301, Coral Gables, FL, 33146, US
ZIP code: 33146
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Castro Victoria Director 1450 Madruga Avenue, Coral Gables, FL, 33146
Lopez Castro Victoria President 1450 Madruga Avenue, Coral Gables, FL, 33146
Lopez-Castro III Amadeo Agent 7400 SW 57 Court, S. MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1450 Madruga Avenue, Suite 301, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-04-25 1450 Madruga Avenue, Suite 301, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 7400 SW 57 Court, Suite 202, S. MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2016-05-24 Lopez-Castro III, Amadeo -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000155176 ACTIVE 1000000948493 DADE 2023-04-05 2043-04-12 $ 40,093.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000042681 TERMINATED 1000000913592 DADE 2022-01-20 2042-01-26 $ 7,460.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000441673 TERMINATED 1000000830175 DADE 2019-06-20 2039-06-26 $ 4,543.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000147684 TERMINATED 1000000816111 DADE 2019-02-23 2039-02-27 $ 1,141.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000158899 TERMINATED 1000000779384 DADE 2018-04-11 2038-04-18 $ 3,813.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000393904 TERMINATED 1000000715360 MIAMI-DADE 2016-06-16 2036-06-22 $ 876.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8802.00
Total Face Value Of Loan:
8802.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16035.00
Total Face Value Of Loan:
16035.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,802
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,852.64
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $8,800
Jobs Reported:
2
Initial Approval Amount:
$16,035
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,148.78
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $16,035

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State