Search icon

ITALY-AMERICA CHAMBER OF COMMERCE SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: ITALY-AMERICA CHAMBER OF COMMERCE SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 15 Mar 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2013 (12 years ago)
Document Number: N42510
FEI/EIN Number 650285429

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

Address: 999 Brickell Ave., MIAMI, FL, 33131, US
Mail Address: 999 Brickell Ave., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDANA TOMMASO President 999 Brickell Ave., MIAMI, FL, 33131
SBROGGIO GRAZIANO Executive Vice President 999 Brickell Ave., MIAMI, FL, 33131
BOSSA GIACOMO Secretary 999 Brickell Ave., MIAMI, FL, 33131
DA SOLLER CLAUDIO Vice President 999 Brickell Ave., MIAMI, FL, 33131
DANIA MACCAFERRI Treasurer 999 Brickell Ave., MIAMI, FL, 33131
BOCCANERA NEVIO Executive Director 999 Brickell Ave., MIAMI, FL, 33131
RAIA JOSEPH Agent 999 Brickell Ave., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 999 Brickell Ave., 1002, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 999 Brickell Ave., 1002, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-02-05 999 Brickell Ave., 1002, MIAMI, FL 33131 -
AMENDMENT 2013-09-06 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 RAIA, JOSEPH -
NAME CHANGE AMENDMENT 1996-07-17 ITALY-AMERICA CHAMBER OF COMMERCE SOUTHEAST, INC. -
AMENDMENT AND NAME CHANGE 1995-04-12 ITALY AMERICA CHAMBER OF COMMERCE-SOUTHEAST, INC. -
AMENDMENT 1992-01-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1115657300 2020-04-28 0455 PPP 999 BRICKELL AVE STE 1002, MIAMI, FL, 33131-3044
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33112
Loan Approval Amount (current) 33112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 33131-3044
Project Congressional District FL-27
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33312.27
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State