Search icon

SPICES USA, INC. - Florida Company Profile

Company Details

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

SPICES 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: 15 Oct 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 1997 (27 years ago)
Document Number: P93000071644
FEI/EIN Number 650443037

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

Address: 711 W. 16TH STREET, HIALEAH, FL, 33010, US
Mail Address: 711 W. 16TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPICES USA, INC. 401(K) PLAN 2023 650443037 2024-07-16 SPICES USA, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 424400
Sponsor’s telephone number 3058849941
Plan sponsor’s address 711 W. 16TH STREET, HIALEAH, FL, 33010
SPICES USA, INC. 401(K) PLAN 2022 650443037 2023-06-08 SPICES USA, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 424400
Sponsor’s telephone number 3058849941
Plan sponsor’s address 711 W. 16TH STREET, HIALEAH, FL, 33010
SPICES USA, INC. 401(K) PLAN 2021 650443037 2022-10-04 SPICES USA, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 424400
Sponsor’s telephone number 3058849941
Plan sponsor’s address 711 W. 16TH STREET, HIALEAH, FL, 33010
SPICES USA, INC. 401(K) PLAN 2020 650443037 2021-05-06 SPICES USA, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 424400
Sponsor’s telephone number 3058849941
Plan sponsor’s address 711 W. 16TH STREET, HIALEAH, FL, 33010
SPICES USA, INC. 401(K) PLAN 2019 650443037 2020-06-18 SPICES USA, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 424400
Sponsor’s telephone number 3058849941
Plan sponsor’s address 711 W. 16TH STREET, HIALEAH, FL, 33010
SPICES USA, INC. 401(K) PLAN 2018 650443037 2019-09-21 SPICES USA, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 424400
Sponsor’s telephone number 3058849941
Plan sponsor’s address 711 W. 16TH STREET, HIALEAH, FL, 33010
SPICES USA, INC. 401(K) PLAN 2017 650443037 2018-05-07 SPICES USA, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 424400
Sponsor’s telephone number 3058849941
Plan sponsor’s address 711 W. 16TH STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing DANA CHO
Valid signature Filed with authorized/valid electronic signature
SPICES USA, INC. 401(K) PLAN 2016 650443037 2018-01-24 SPICES USA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 424400
Sponsor’s telephone number 3053108026
Plan sponsor’s address 741 W. 17TH STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2018-01-24
Name of individual signing DANA CHO
Valid signature Filed with authorized/valid electronic signature
SPICES USA, INC. 401(K) PLAN 2015 650443037 2016-10-18 SPICES USA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 424400
Sponsor’s telephone number 3053108026
Plan sponsor’s address 741 W. 17TH STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2016-10-18
Name of individual signing DANA CHO
Valid signature Filed with authorized/valid electronic signature
SPICES USA, INC. 401(K) PLAN 2014 650443037 2015-10-09 SPICES USA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 424400
Sponsor’s telephone number 3053108026
Plan sponsor’s address 741 W. 17TH STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing DANA CHO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHO EDWIN President 19010 Merion Point Road, Hialeah, FL, 33015
CHO DANA Vice President 19010 Merion Point Road, Hialeah, FL, 33015
CHO FIONA Comp 711 W. 16TH STREET, HIALEAH, FL, 33010
CHO EDWIN Agent 711 W. 16TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-18 CHO, EDWIN -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 711 W. 16TH STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 711 W. 16TH STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2017-04-28 711 W. 16TH STREET, HIALEAH, FL 33010 -
NAME CHANGE AMENDMENT 1997-11-21 SPICES USA, INC. -

Court Cases

Title Case Number Docket Date Status
SPICES USA, INC., VS ORIENTAL PACKING COMPANY, 3D2021-2348 2021-12-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-13560

Parties

Name SPICES USA, INC.
Role Appellant
Status Active
Representations ALLAN A. JOSEPH, Jeffrey J. Molinaro, Joshua M. Salmon
Name ORIENTAL PACKING COMPANY
Role Appellee
Status Active
Representations Harvey D. Rogers
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPICES USA, INC.
Docket Date 2022-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ORIENTAL PACKING COMPANY
Docket Date 2022-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ORIENTAL PACKING COMPANY
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 2/25/2022
Docket Date 2022-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ORIENTAL PACKING COMPANY
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Amended Motion for Extension of Time to File the Answer Brief is granted to and including February 18, 2022.
Docket Date 2022-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE AMENDED MOTION FOR EOT TO FILE ANSWER BRIEF
On Behalf Of ORIENTAL PACKING COMPANY
Docket Date 2022-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ORIENTAL PACKING COMPANY
Docket Date 2021-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPICES USA, INC.
Docket Date 2021-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SPICES USA, INC.
Docket Date 2021-12-17
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX IN SUPPORT OF APPELLANT'SINITIAL BRIEF
On Behalf Of SPICES USA, INC.
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SPICES USA, INC.
Docket Date 2021-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ORIENTAL PACKING COMPANY
Docket Date 2021-12-06
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3163816003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SPICES USA, INC.
Recipient Name Raw SPICES USA INC
Recipient DUNS 943173211
Recipient Address 740 WEST 18TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 920000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3452458404 2021-02-05 0455 PPS 711 W 16th St, Hialeah, FL, 33010-2831
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300431.1
Loan Approval Amount (current) 300431.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2831
Project Congressional District FL-26
Number of Employees 83
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 302497.08
Forgiveness Paid Date 2021-10-26
5698057100 2020-04-13 0455 PPP 711 W 16 St, HIALEAH, FL, 33010-2831
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 516200
Loan Approval Amount (current) 337342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-2831
Project Congressional District FL-26
Number of Employees 52
NAICS code 311942
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 340539.82
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State