Search icon

CASTEL USA, INC. - Florida Company Profile

Company Details

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

CASTEL 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: 07 May 2018 (7 years ago)
Document Number: P18000041920
FEI/EIN Number 320569696

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

Address: 2980 N.E. 207th Street, Aventura, FL, 33180, US
Mail Address: 2980 N.E. 207th Street, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASTEL USA INC 401(K) 2021 320569696 2022-11-28 CASTEL USA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 423600
Sponsor’s telephone number 9548646215
Plan sponsor’s address 55 NE 5TH AVENUE STE 501, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-11-28
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CASTEL USA INC 401(K) 2021 320569696 2022-07-25 CASTEL USA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 423600
Sponsor’s telephone number 9548646215
Plan sponsor’s address 55 NE 5TH AVENUE STE 501, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CASTEL USA INC 401(K) 2020 320569696 2021-10-07 CASTEL USA INC 2
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 423600
Sponsor’s telephone number 9548646215
Plan sponsor’s address 55 NE 5TH AVENUE STE 501, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing TRACY AMBOS
Valid signature Filed with authorized/valid electronic signature
CASTEL USA INC 401(K) 2020 320569696 2021-10-11 CASTEL USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 423600
Sponsor’s telephone number 9548646215
Plan sponsor’s address 55 NE 5TH AVENUE STE 501, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SERTORIO ALESSANDRO Vice President 3530 Mystic Point Dr., Aventura, FL, 33180
Villa Martino President SAN PRIMO # 4, MILANO,, 20121
Sertorio Alessandro Agent 3530 Mystic Point Dr., Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 2980 N.E. 207th Street, #311, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 3530 Mystic Point Dr., Tower 500, PH-1, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2980 N.E. 207th Street, #311, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-26 2980 N.E. 207th Street, #311, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-03-09 Sertorio, Alessandro -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-11
Reg. Agent Change 2019-06-14
ANNUAL REPORT 2019-02-19
Domestic Profit 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5471848005 2020-06-28 0455 PPP 4000 HOLLYWOOD BLVD STE 555S, HOLLYWOOD, FL, 33021-1200
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15022
Loan Approval Amount (current) 15022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 3
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15196.09
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State