Entity Name: | KICKOFF USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 30 May 2013 (12 years ago) |
Branch of: | KICKOFF USA, INC., NEW YORK (Company Number 3465922) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2024 (a year ago) |
Document Number: | F13000002328 |
FEI/EIN Number |
56-2636269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 S MIAMI AVE, SUITE 214-A, MIAMI, FL 33130 |
Mail Address: | 50 Broad Street, Suite 1904, NY, NY 10004 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, INC. | Agent | - |
SGARBI, TIZIANO | President | 701 S MIAMI AVE, SUITE 214-A MIAMI, FL 33130 |
SGARBI, TIZIANO | Director | 701 S MIAMI AVE, SUITE 214-A MIAMI, FL 33130 |
BECATTINI, STEFANO | Vice President | 701 S MIAMI AVE, SUITE 214-A MIAMI, FL 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000052300 | SUNDEK | EXPIRED | 2013-06-04 | 2018-12-31 | - | 12000 BISCANE BOULEVARD, SUITE 202, MIAMI, FL, 33181 |
G13000052302 | SUNDEK USA | EXPIRED | 2013-06-04 | 2018-12-31 | - | 12000 BISCAYNE BOULEVARD, SUITE 202, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-26 | 701 S MIAMI AVE, SUITE 214-A, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2024-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-26 | INCORPORATING SERVICES | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 701 S MIAMI AVE, SUITE 214-A, MIAMI, FL 33130 | - |
REINSTATEMENT | 2020-04-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-26 |
AMENDED ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-18 |
AMENDED ANNUAL REPORT | 2020-08-07 |
REINSTATEMENT | 2020-04-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-30 |
AMENDED ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2016-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6051117708 | 2020-05-01 | 0455 | PPP | 78 SW 7TH ST SUITE 8149, MIAMI, FL, 33130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State