Search icon

ABYSSE AMERICA INC

Company Details

Entity Name: ABYSSE AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Oct 2016 (8 years ago)
Document Number: P16000085155
FEI/EIN Number 81-4250352
Address: 15002 NW 107th ave, Suite 2, Hialeah Gardens, FL 33018
Mail Address: 15002 NW 107th ave, Suite 2, Hialeah Gardens, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABYSSE AMERICA INC 401(K) PLAN 2023 814250352 2024-05-22 ABYSSE AMERICA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423920
Sponsor’s telephone number 3053920178
Plan sponsor’s address 15002 NW 107TH AVE UNIT 2, HIALEAH GARDENS, FL, 33018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
AJR CONSULTING LLC Agent

President

Name Role Address
SARTORIS, XAVIER President 133 AVENUE DE CAEN, GRAND-COURONNE, FR 76530 FR

Vice President

Name Role Address
FERRAND, DAVID Vice President 8378 NW 64th Street, Miami, FL 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 15002 NW 107th ave, Suite 2, Hialeah Gardens, FL 33018 No data
CHANGE OF MAILING ADDRESS 2022-04-15 15002 NW 107th ave, Suite 2, Hialeah Gardens, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 2121 Ponce de Leon Blvd, Suite 1100, Coral GAbles, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-03
Domestic Profit 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3912748301 2021-01-22 0455 PPS 8378 NW 64th St, Miami, FL, 33166-2624
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109217
Loan Approval Amount (current) 109217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
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, 33166-2624
Project Congressional District FL-26
Number of Employees 10
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110190.85
Forgiveness Paid Date 2021-12-16
8641537105 2020-04-15 0455 PPP 8378 NW 64th Street, MIAMI, FL, 33166
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104487
Loan Approval Amount (current) 104487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
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, 33166-0001
Project Congressional District FL-26
Number of Employees 10
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105174.87
Forgiveness Paid Date 2020-12-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State