Search icon

SEEMA CREATIONS (FLORIDA) INC.

Company Details

Entity Name: SEEMA CREATIONS (FLORIDA) INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Sep 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 1985 (39 years ago)
Document Number: 682770
FEI/EIN Number 59-2041984
Address: 20505 S. DIXIE HWY., #815, Pandora, CUTLER BAY, FL 33189
Mail Address: 14071 SW 144th Terr, Miami, FL 33186
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Budhrani, Kishore Agent 14071 SW 144th Terr, Miami, FL 33186

PM

Name Role Address
BUDHRANI, KISHORE PM 14071 SW 144th Terr, Miami, FL 33186

Secretary

Name Role Address
BUDHRANI, MEENA Secretary 14071 SW 144th Terr, Miami, FL 33186

Treasurer

Name Role Address
BUDHRANI, MONISH K Treasurer 11714 SW 106th Terr, Miami, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022132 PANDORA AT SOUTHLAND MALL ACTIVE 2017-03-01 2027-12-31 No data 20505 S.DIXIE HWY, SUITE 815, CUTLER BAY, FL, 33189
G00145900139 EURASIA COLLECTIBLES & JEWELRY ACTIVE 2000-05-26 2026-12-31 No data 20505 S. DIXIE HWY, # 815, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 20505 S. DIXIE HWY., #815, Pandora, CUTLER BAY, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 14071 SW 144th Terr, Miami, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 20505 S. DIXIE HWY., #815, Pandora, CUTLER BAY, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2018-01-16 Budhrani, Kishore No data
REINSTATEMENT 1985-12-17 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
REINSTATEMENT 1984-12-31 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2280798301 2021-01-20 0455 PPS 20505 S Dixie Hwy Ste 815, Cutler Bay, FL, 33189-1217
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101496
Loan Approval Amount (current) 101496
Undisbursed Amount 0
Franchise Name Pandora
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-1217
Project Congressional District FL-27
Number of Employees 15
NAICS code 453998
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 102096.63
Forgiveness Paid Date 2021-08-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State