Search icon

ONNERA USA, INC. - Florida Company Profile

Company Details

Entity Name: ONNERA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: F02000006151
FEI/EIN Number 043544438

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

Address: 13105 N.W. 47TH AVENUE, OPA LOCKA, FL, 33054, US
Mail Address: 13105 N.W. 47TH AVENUE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAGOR COMMERCIAL INC 401 K PROFIT SHARING PLAN TRUST 2014 043544438 2015-06-23 ONNERA USA, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 423800
Sponsor’s telephone number 3057790170
Plan sponsor’s address 13105 NW 47TH AVE, OPA LOCKA, FL, 330544309

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing SERGIO LOPEZ DE ARCAUTE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AZPIAZU PATXI Director Barrio Sancholopetegui 22, Onati, 20560
AZPIAZU PATXI Vice President Barrio Sancholopetegui 22, Onati, 20560
LOPEZ DE ARCAUTE SERGIO President 13105 NW 47TH AVE, OPA-LOCKA, FL, 33054
AIZBITARTE MIKEL Secretary BARRIO SANCHOLOPETEGUI 22, ONATI, 20560
AIZBITARTE MIKEL Vice President Barrio Sancholopetegui 22, Onati, 20560
PEREZ JOSE L Agent 13105 N.W. 47TH AVENUE, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099676 DOMUS LAUNDRY USA ACTIVE 2019-09-11 2029-12-31 - 13105 NW 47TH AVENUE, OPA LOCKA, FL, 33054
G13000109174 FAGOR COMMERCIAL, INC. ACTIVE 2013-11-06 2028-12-31 - 13105 NW 47TH AVE, OPA LOCKA, FL, 33054
G13000098530 ASBER USA ACTIVE 2013-10-04 2028-12-31 - 13105 NW 47TH AVE, OPA LOCKA, FL, 33054
G09089900573 EDESAUSA EXPIRED 2009-03-30 2014-12-31 - 12800 NW 38TH AVE, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-10-28 ONNERA USA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 13105 N.W. 47TH AVENUE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2011-01-06 13105 N.W. 47TH AVENUE, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 13105 N.W. 47TH AVENUE, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2003-04-08 PEREZ, JOSE L -
NAME CHANGE AMENDMENT 2003-03-17 FAGOR COMMERCIAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484777303 2020-05-02 0455 PPP 13105 NW 47TH AVE, OPA LOCKA, FL, 33054-4309
Loan Status Date 2023-01-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233523
Loan Approval Amount (current) 233523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-4309
Project Congressional District FL-24
Number of Employees 19
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239711.36
Forgiveness Paid Date 2022-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State