Search icon

KICKOFF USA, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: KICKOFF 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: 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 562636269

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

Address: 701 S MIAMI AVE, MIAMI, FL, 33130, US
Mail Address: 50 Broad Street, NY, NY, 10004, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SGARBI TIZIANO President 701 S MIAMI AVE, MIAMI, FL, 33130
BECATTINI STEFANO Vice President 701 S MIAMI AVE, MIAMI, FL, 33130
INCORPORATING SERVICES, INC. Agent -

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
77400.00
Total Face Value Of Loan:
77400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77400
Current Approval Amount:
77400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78063.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State