Search icon

TWELVE USA INC. - Florida Company Profile

Company Details

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

TWELVE 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: 03 Oct 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: P13000081376
FEI/EIN Number 46-4034360

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

Address: 878 NE 91st TEr, MIAMI, FL, 33138, US
Mail Address: 878 NE 91st TER, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRACAS ALESSANDRO President 3635 NE1ST AVE - APT. 1410, MIAMI, FL, 33137
ZANOBINI SARA Vice President 3635 NE 1ST AVENUE - APT. 1410, MIAMI, FL, 33137
FRACAS ALESSANDRO Agent 3635 NE 1ST AVE - APT. 1410, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 878 NE 91st TEr, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-02-05 878 NE 91st TEr, MIAMI, FL 33138 -
AMENDMENT AND NAME CHANGE 2017-11-07 TWELVE USA INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 3635 NE 1ST AVE - APT. 1410, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2014-02-28 FRACAS, ALESSANDRO -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
Amendment and Name Change 2017-11-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3529817310 2020-04-29 0455 PPP 878 NE 91ST TER, MIAMI, FL, 33138-3218
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.32
Loan Approval Amount (current) 8333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-3218
Project Congressional District FL-24
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8406.84
Forgiveness Paid Date 2021-03-25
2617358403 2021-02-03 0455 PPS 878 NE 91st Ter, Miami, FL, 33138-3218
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.32
Loan Approval Amount (current) 8333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-3218
Project Congressional District FL-24
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8402.27
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State