Search icon

SEA USA, INC. - Florida Company Profile

Company Details

Entity Name: SEA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 May 2003 (22 years ago)
Document Number: P03000049297
FEI/EIN Number 510470630

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

Address: 10850 N.W. 21 STREET, UNIT #160, MIAMI, FL, 33172, US
Mail Address: 10850 N.W. 21 STREET, UNIT #160, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI SAVERIO FABRIZIO President 10850 NW 21 STREET #160, MIAMI, FL, 33172
DI SAVERIO FABRIZIO Director 10850 NW 21 STREET #160, MIAMI, FL, 33172
DI SAVERIO MARIA Director 10850 NW 21 STREET #160, MIAMI, FL, 33172
CORDOVA ANGEL D Agent 780 NW 42 AVE #325, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-30 10850 N.W. 21 STREET, UNIT #160, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-01-30 10850 N.W. 21 STREET, UNIT #160, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 780 NW 42 AVE #325, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2007-02-23 CORDOVA, ANGEL D -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27743
Current Approval Amount:
27743
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27970.26

Date of last update: 03 May 2025

Sources: Florida Department of State