Search icon

ANIMARCA USA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANIMARCA USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2009 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2016 (9 years ago)
Document Number: P09000016841
FEI/EIN Number 264319479
Address: 20861 Johnson Street, Suite 115, Pembroke Pines, FL, 33029, US
Mail Address: 20861 Johnson St, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR AGUSTIN R President 17030 NW 22 Street, Pembroke Pines, FL, 33028
SALAZAR JESUS T Vice President 17094 NW 15 Street, PEMBROKE PINES, FL, 33028
Alexander Rosa E Manager 17030 NW 22 Street, Pembroke Pines, FL, 33028
Alexander Rosa Agent 17030 NW 22 Street, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066314 100% SIGNS ACTIVE 2010-07-19 2030-12-31 - 20861 JOHNSON STREET, 115, PEMBROKE PINES, FL, 33029
G09000137633 STYROFOAM SOLUTIONS EXPIRED 2009-07-20 2014-12-31 - 10018 SPANISH ISLES BLVD A-10, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 17030 NW 22 Street, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2024-01-23 20861 Johnson Street, Suite 115, Pembroke Pines, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 20861 Johnson Street, Suite 115, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2022-02-15 Alexander, Rosa -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 11849 sw 26 st, MIRAMAR, FL 33025 -
AMENDMENT 2016-11-21 - -
AMENDMENT 2011-12-09 - -
AMENDMENT 2011-01-21 - -
AMENDMENT 2009-03-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
3384.00
Total Face Value Of Loan:
3384.00
Date:
2020-05-03
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:
3384.00
Total Face Value Of Loan:
3384.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$3,384
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,412.83
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,384

Motor Carrier Census

DBA Name:
100 PERCENT SIGNS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-03-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State