Search icon

FLEURAMETZ USA LLC - Florida Company Profile

Company Details

Entity Name: FLEURAMETZ USA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2020 (5 years ago)
Document Number: M13000000606
FEI/EIN Number 274330268

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

Address: 7270 NW 12th, Miami, FL, 33126, US
Mail Address: 7270 NW 12th, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLEURAMETZ USA 401(K) PLAN 2023 274330268 2024-07-22 FLEURAMETZ USA 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424930
Sponsor’s telephone number 7862571358
Plan sponsor’s address PO BOX 523386, MIAMI, FL, 33152

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
FLEURAMETZ USA 401(K) PLAN 2022 274330268 2023-07-18 FLEURAMETZ USA 45
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424930
Sponsor’s telephone number 7862571358
Plan sponsor’s address PO BOX 523386, MIAMI, FL, 33152

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Stigter Paul Comp 7270 NW 12th, Miami, FL, 33126
Nelemans Roeland Fina 7270 NW 12th, Miami, FL, 33126
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 7270 NW 12th, St #554, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-04-26 7270 NW 12th, St #554, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-07-28 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
REINSTATEMENT 2020-07-17 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-07-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4788598605 2021-03-20 0455 PPS 7270 NW 12th St Ste 554, Miami, FL, 33126-1927
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 554987
Loan Approval Amount (current) 554987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-1927
Project Congressional District FL-26
Number of Employees 30
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 560384.82
Forgiveness Paid Date 2022-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State