Search icon

FACCIN U.S.A., INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FACCIN U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2003 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Mar 2006 (19 years ago)
Document Number: P03000013312
FEI/EIN Number 141870196
Address: 1221 Brickell Avenue, Miami, FL, 33131, US
Mail Address: c/o Funaro & Co., P.C., 1221 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined604795715
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
000-391-017
State:
ALABAMA
Type:
Headquarter of
Company Number:
5724990
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
Dall'Acqua Giuliano Director 1221 Brickell Avenue, Miami, FL
Mallarino Paolo Director 1221 Brickell Avenue, Miami, FL, 33131
Levi Caroti Gisella Secretary Herzfeld & Rubin, P.C., New York, NY, 10004
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
141870196
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 1221 Brickell Avenue, Suite 1160, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-02-11 1221 Brickell Avenue, Suite 1160, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-09-06 REGISTERED AGENT SOLUTIONS, INC. -
CANCEL ADM DISS/REV 2006-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$107,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,248.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $107,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State