Search icon

SATIEK INTERNATIONAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SATIEK INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2013 (12 years ago)
Document Number: L13000087470
FEI/EIN Number 46-2992497
Address: 5425 Turkey Creek Ct, Jacksonville, FL, 32244, US
Mail Address: 5425 Turkey Creek Ct, Jacksonville, FL, 32244, US
ZIP code: 32244
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEITA ABDOULAYE Manager 5425 Turkey Creek Court, JACKSONVILLE, FL, 32244
KEITA ABDOULAYE Agent 5425 Turkey Creek Ct, Jacksonville, FL, 32244

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ABDOULAYE KEITA
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3371361

Unique Entity ID

Unique Entity ID:
Y7A6YCDQW8X9
CAGE Code:
0YQG5
UEI Expiration Date:
2026-02-11

Business Information

Activation Date:
2025-02-13
Initial Registration Date:
2024-12-18

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113640 SIM'S AFRICAN MARKET ACTIVE 2015-11-08 2025-12-31 - 5433 ROOSEVELT BLVD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 5425 Turkey Creek Ct, Jacksonville, FL 32244 -
CHANGE OF MAILING ADDRESS 2023-04-30 5425 Turkey Creek Ct, Jacksonville, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 5425 Turkey Creek Ct, Jacksonville, FL 32244 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000365971 ACTIVE 1000000997792 DUVAL 2024-06-10 2044-06-12 $ 6,155.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-10-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12

USAspending Awards / Financial Assistance

Date:
2021-08-12
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:
26000.00
Total Face Value Of Loan:
33700.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
165252.00
Total Face Value Of Loan:
165252.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$165,252
Date Approved:
2020-05-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $165,252

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State