Search icon

SIMCASE CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIMCASE CO.
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: 14 Jul 2017 (8 years ago)
Document Number: F17000003180
FEI/EIN Number 472159538

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

Address: 1130 NE 91 TER, MIAMI SHORES, FL, 33138, US
Mail Address: 1130 NE 91 TER, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WEBER RENZO Chairman 1130 NE 91 TER, MIAMI SHORES, FL, 33138
WEBER RENZO President 1130 NE 91 TER, MIAMI SHORES, FL, 33138
BRESLIN BRIAN Vice President 1130 NE 91 TER, MIAMI SHORES, FL, 33138
BRESLIN BRIAN Agent 1130 NE 91 TER, MIAMI SHORES, FL, 33138

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7AAB6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-01-05
SAM Expiration:
2024-01-05

Contact Information

POC:
RENZO WEBER

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 1130 NE 91 TER, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1130 NE 91 TER, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-09-01 1130 NE 91 TER, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
Foreign Profit 2017-07-14

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
27500.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
23451.00
Total Face Value Of Loan:
23451.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23451
Current Approval Amount:
23451
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23602.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State