Search icon

SICAUSA LLC - Florida Company Profile

Company Details

Entity Name: SICAUSA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SICAUSA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: L15000018111
FEI/EIN Number 35-2532693

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

Address: 15242 SW 117TH LN, MIAMI, FL, 33196, US
Mail Address: 15242 SW 117TH LN, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sica Giovanni Authorized Member 15242 SW 117TH LN, MIAMI, FL, 33196
SICA GIOVANNI JSr. Agent 15252 SW 117TH LN, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 SICA, GIOVANNI J, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 15252 SW 117TH LN, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-02-03 15242 SW 117TH LN, MIAMI, FL 33196 -
LC AMENDMENT 2020-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 15242 SW 117TH LN, MIAMI, FL 33196 -
LC STMNT CORR/NC 2015-02-05 SICAUSA LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
LC Amendment 2020-09-08
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2182297805 2020-05-22 0455 PPP 15450 SW 119TH ST, MIAMI, FL, 33196-6814
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33196-6814
Project Congressional District FL-28
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4628.16
Forgiveness Paid Date 2021-05-19
9836168407 2021-02-17 0455 PPS 15242 SW 117th Ln, Miami, FL, 33196-6856
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33196-6856
Project Congressional District FL-28
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2513.97
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State