Search icon

GIOVANNI SANDRI CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GIOVANNI SANDRI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2015 (10 years ago)
Document Number: P14000027747
FEI/EIN Number 38-3927610
Address: 34 NE 54th Street, MIAMI, FL, 33137, US
Mail Address: 5111 Cherokee Avenue, Miami Beach, FL, 33140, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDRI GIOVANNI President 5111 Cherokee Avenue, Miami Beach, FL, 33140
TSAPI STAVROULA Vice President 5111 Cherokee Avenue, Miami Beach, FL, 33140
SANDRI SANDRO Vice President 1840 JAMES AVE APT 10, MIAMI BEACH, FL, 33139
ARDUINO FERNANDA Secretary 1840 JAMES AVE APT 10, MIAMI BEACH, FL, 33139
HEYER DEBRA A Agent 8569 PINES BLVD STE 214, PEMBROKE PINES, FL, 33024
Stavroula Tsapi Manager 5111 Cherokee Avenue, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033886 UNIQUE CATERING DESIGN ACTIVE 2016-04-04 2026-12-31 - 34 NE 54TH ST, MIAMI, FL, 33137
G14000040715 GIOVANNI SANDRI FINE LUXURY CATERING EXPIRED 2014-04-24 2019-12-31 - 747 15TH ST APT 3, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-16 34 NE 54th Street, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-02 34 NE 54th Street, MIAMI, FL 33137 -
AMENDMENT 2015-12-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2020-05-04
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:
25185.00
Total Face Value Of Loan:
25185.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,500
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,565.15
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,498
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$25,185
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,447.89
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $18,888.75
Utilities: $6,296.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State