Search icon

FOPE USA INC. - Florida Company Profile

Company Details

Entity Name: FOPE 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: 13 Feb 2017 (8 years ago)
Document Number: F17000000679
FEI/EIN Number 815088449

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

Address: 2500 North Military Trail, Boca Raton, FL, 33431, US
Mail Address: 2500 NORTH MILITARY TRAIL SUITE 210, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOPE USA 2023 815088449 2024-06-17 FOPE USA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature
FOPE USA 2022 815088449 2023-07-07 FOPE USA 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature
FOPE USA 2021 815088449 2022-05-23 FOPE USA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature
FOPE USA 2020 815088449 2021-07-08 FOPE USA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature
FOPE USA 2019 815088449 2020-07-13 FOPE USA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature
FOPE USA 2018 815088449 2019-07-02 FOPE USA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature
FOPE USA 2017 815088449 2018-06-13 FOPE USA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5616995193
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 10, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing JANELLE COUTS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Nardin Diego Director Via Zampieri 31, Vicenza, Vi, 36100
Cinotti Filippo Director c/o CINOTTI & GALGANO, Miami, FL, 33130
Chiappone Michele Vice President Via Zampieri 31, Vicenza, Vi, 36100
Couts Janelle Director 2500 North Military Trail, Boca Raton, FL, 33431
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009434 FJ USA ACTIVE 2023-01-20 2028-12-31 - C/O FUNARO & CO., P.C., 1221 BRICKELL AVE, STE 1160, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2023-03-16 2500 North Military Trail, Suite 210, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-03-16 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 2500 North Military Trail, Suite 210, Boca Raton, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
Reg. Agent Change 2023-03-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-25
Foreign Profit 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6235638004 2020-06-30 0455 PPP 1221 BRICKELL AVE STE 1160, MIAMI, FL, 33131-3124
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3124
Project Congressional District FL-27
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29534.75
Forgiveness Paid Date 2020-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State