Search icon

BISAZZA NORTH AMERICA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BISAZZA NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2016 (9 years ago)
Document Number: P95000036999
FEI/EIN Number 650600684
Mail Address: 350 FIFTH AVE., FL 41, NEW YORK, NY, 10118
Address: 2870 NW 79th AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined602181428
State:
WASHINGTON
Type:
Headquarter of
Company Number:
3866389
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_66765679
State:
ILLINOIS

Key Officers & Management

Name Role Address
BISAZZA GIAMPIERO Director 2870 NW 79th AVENUE, MIAMI, FL, 33122
BISAZZA GIAMPIERO President 2870 NW 79th AVENUE, MIAMI, FL, 33122
SAMAROO HARI Secretary 350 FIFTH AVE., FL 41, NEW YORK, NY, 10118
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
650600684
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 2870 NW 79th AVENUE, MIAMI, FL 33122 -
MERGER 2016-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000166789
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2010-03-22 2870 NW 79th AVENUE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2007-10-12 NRAI SERVICES, INC -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-02-28 - -
REINSTATEMENT 2001-12-28 - -
MERGER 2001-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000040341

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-02
Merger 2016-12-20

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$111,200
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,210.07
Servicing Lender:
Comerica Bank
Use of Proceeds:
Payroll: $111,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State