Search icon

SUPREME SEAFOOD CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUPREME SEAFOOD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: P17000080203
FEI/EIN Number 823033093
Address: 13155 SW 134TH ST, MIAMI, FL, 33186, US
Mail Address: 13155 SW 134th Street, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENNO JOHN Director 6497 WOODBURRY RD, BOCA RATON, FL, 33433
QUICUTI DAVID President 13155 SW 134TH STREET, MIAMI, FL, 33186
QUICUTI DAVID Director 13155 SW 134TH STREET, MIAMI, FL, 33186
Carrascal Monica A Treasurer 2451 Brickell Av, MIAMI, FL, 33129
Carrascal Monica A Director 2451 Brickell Av, MIAMI, FL, 33129
Lingen Ernesto M Director 2451 Brickell Av, MIAMI, FL, 33129
Quicuti David Agent 13155 SW 134th Street, MIAMI, FL, 33186

Form 5500 Series

Employer Identification Number (EIN):
823033093
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 13155 SW 134TH ST, SUITE 209, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 13155 SW 134th Street, SUITE 209, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 13155 SW 134TH ST, SUITE 209, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-08-24 13155 SW 134TH ST, SUITE 209, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-03-02 Quicuti, David -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 13550 SW 88TH ST, SUITE 220, MIAMI, FL 33186 -
AMENDMENT 2019-07-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-17
Amendment 2019-07-02
ANNUAL REPORT 2019-03-14
Domestic Profit 2017-10-04

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
43700.00
Total Face Value Of Loan:
43700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,153.76
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $32,775
Utilities: $10,925
Jobs Reported:
3
Initial Approval Amount:
$43,772
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,772.93
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,103.93
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $43,770.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State