Search icon

AGUNSA USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AGUNSA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2016 (9 years ago)
Document Number: P00000037060
FEI/EIN Number 651013883
Address: 1200 Brickell Ave, 4th Floor Unit 400, Brickell, FL, 33131, US
Mail Address: 1200 Brickell Ave, 4th Floor Unit 400, Brickell, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Urenda Jose M Director 1200 Brickell Ave, 4th Floor Unit 400, Brickell, FL, 33131
Christensen Andres A Manager 1200 Brickell Ave, 4th Floor Unit 400, Brickell, FL, 33131
Lillo Esteban Manager 1200 Brickell Ave, 4th Floor Unit 400, Brickell, FL, 33131
Urenda Ossa Maximiliano Chief Executive Officer 1200 Brickell Ave, 4th Floor Unit 400, Brickell, FL, 33131
Urenda Ossa Maximiliano Agent 1200 Brickell Ave, 4th Floor Unit 400, Brickell, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
651013883
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 1200 Brickell Ave, 4th Floor Unit 400, Brickell, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 1200 Brickell Ave, 4th Floor Unit 400, Brickell, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-12-21 Urenda Ossa , Maximiliano -
CHANGE OF MAILING ADDRESS 2023-12-21 1200 Brickell Ave, 4th Floor Unit 400, Brickell, FL 33131 -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
MERGER 2014-01-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000137915
AMENDMENT 2013-07-01 - -
NAME CHANGE AMENDMENT 2013-05-10 AGUNSA USA, INC. -
AMENDMENT 2010-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-12-21
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-19

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
74600.00
Total Face Value Of Loan:
74600.00
Date:
2020-04-28
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$75,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,414.58
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $75,000
Jobs Reported:
4
Initial Approval Amount:
$74,600
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,975.07
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $74,598
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State