Search icon

FILORGA AMERICAS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FILORGA AMERICAS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F15000002996
FEI/EIN Number 35-2537357
Address: 429 Lennox Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 429 Lennox Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CALVO EMMANUEL Vice President 429 Lennox Avenue, MIAMI BEACH, FL, 33139
Antona-Traversi Thierry President 429 Lennox Avenue, MIAMI BEACH, FL, 33139
Lionnet Stephane Treasurer 429 Lennox Avenue, MIAMI BEACH, FL, 33139
Hutchinson Kristine Secretary 429 Lennox Avenue, MIAMI BEACH, FL, 33139
AINSWORTH & CLANCY PLLC Agent 801 BRICKELL AVENUE, 8TH FLOOR, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
352537357
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 801 BRICKELL AVENUE, 8TH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-17 429 Lennox Avenue, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2019-05-17 - -
CHANGE OF MAILING ADDRESS 2019-05-17 429 Lennox Avenue, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-05-17 AINSWORTH & CLANCY PLLC -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-09-23 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-05-17
ANNUAL REPORT 2016-03-11
Amendment 2015-09-23
Foreign Profit 2015-07-09

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
76100.00
Total Face Value Of Loan:
76100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$76,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,979.38
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $76,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State