Search icon

VICENZI USA, INC. - Florida Company Profile

Company Details

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

VICENZI 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: 19 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: P15000026612
FEI/EIN Number 47-3490390

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

Address: 10055 Yamato Rd, Boca Raton, FL, 33498, US
Mail Address: 10055 Yamato Rd, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICENZI USA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 473490390 2024-05-06 VICENZI USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 7862186205
Plan sponsor’s address 10055 YAMATO ROAD SUITE 303, BOCA RATON, FL, 33498

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
VICENZI USA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 473490390 2023-04-08 VICENZI USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7862186205
Plan sponsor’s address 241 NE 61ST ST, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SALDI CHRISTIAN Director 10055 Yamato Rd, Boca Raton, FL, 33498
Saldi Christian Agent 10055 Yamato Rd, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087538 MATILDE TIRAMISU ACTIVE 2019-08-19 2029-12-31 - 10055 YAMATO RD, 303, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 10055 Yamato Rd, Suite #303, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-01-22 10055 Yamato Rd, Suite #303, Boca Raton, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 10055 Yamato Rd, Suite #303, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Saldi, Christian -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 10055 Yamato Rd, Suite #303, Boca Raton, FL 33498 -
REINSTATEMENT 2023-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-06-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
Amendment 2019-06-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2699237409 2020-05-06 0455 PPP 241 NE 61ST ST, MIAMI, FL, 33137-2126
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65259
Loan Approval Amount (current) 65259
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-2126
Project Congressional District FL-24
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65983.11
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State