Search icon

PININFARINA OF AMERICA CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PININFARINA OF AMERICA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2006 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2019 (6 years ago)
Document Number: P06000001000
FEI/EIN Number 204235061
Address: 501 Brickell Key Drive, MIAMI, FL, 33131, US
Mail Address: 501 Brickell Key Drive, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6242912
State:
NEW YORK

Key Officers & Management

Name Role Address
DA SOLLER CLAUDIO President 501 BRICKELL KEY DR - STE. 200, MIAMI, FL, 33131
ANGORI SILVIO PIETRO Director 501 BRICKELL KEY DR - STE. 200, MIAMI, FL, 33131
TREVISAN PAOLO Secretary 501 BRICKELL KEY DR - STE. 200, MIAMI, FL, 33131
Da Soller Claudio Agent 501 Brickell Key Drive, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
204235061
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-26 - -
REGISTERED AGENT NAME CHANGED 2018-01-31 Da Soller, Claudio -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 501 Brickell Key Drive, Suite 200, MIAMI, FL 33131 -
AMENDMENT 2017-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 501 Brickell Key Drive, Suite 200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-05 501 Brickell Key Drive, Suite 200, MIAMI, FL 33131 -
AMENDMENT AND NAME CHANGE 2012-12-17 PININFARINA OF AMERICA CORP. -
AMENDMENT 2007-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-20
Amendment 2019-11-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-29
Amendment 2017-02-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
246148.75
Total Face Value Of Loan:
246148.75

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$246,148.75
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,148.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$248,043.76
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $246,148.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State