Search icon

ATLANTIC SAPPHIRE USA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC SAPPHIRE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2020 (5 years ago)
Document Number: L13000120854
FEI/EIN Number 90-1013655
Address: 22275 SW 272 ST, Homestead, FL, 33031, US
Mail Address: 22275 SW 272 ST, Homestead, FL, 33031, US
ZIP code: 33031
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Courard Pedro Chief Executive Officer 22275 SW 272 ST, Homestead, FL, 33031
Aasbo-Skinderhaug Gunnar V Chief Financial Officer 22275 SW 272 ST, Homestead, FL, 33031
Palma Mario Chief Operating Officer 22275 SW 272 ST, Homestead, FL, 33031
Hooda Asma Treasurer 22275 SW 272 ST, Homestead, FL, 33031
Meyer Eric Director 22275 SW 272 ST, Homestead, FL, 33031
Hooda Asma Agent 22275 SW 272 ST, Homestead, FL, 33031

Form 5500 Series

Employer Identification Number (EIN):
901013655
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-02 Viviana A Vergara -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 22275 SW 272 ST, Homestead, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 22275 SW 272 ST, Homestead, FL 33031 -
CHANGE OF MAILING ADDRESS 2022-04-06 22275 SW 272 ST, Homestead, FL 33031 -
LC AMENDMENT 2020-11-02 - -
LC AMENDMENT 2018-10-26 - -
LC AMENDMENT 2017-07-17 - -
LC STMNT OF RA/RO CHG 2017-05-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
LC Amendment 2020-11-02
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
1155900.00
Total Face Value Of Loan:
1155900.00
Date:
2020-04-16
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:
1155900.00
Total Face Value Of Loan:
1155900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-16
Type:
Referral
Address:
22275 SW 272 STREET, HOMESTEAD, FL, 33031
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$1,155,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,155,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,172,082.6
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $1,155,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State