Search icon

FIRENZE ENTERPRISES, INC.

Headquarter

Company Details

Entity Name: FIRENZE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Oct 2024 (4 months ago)
Document Number: P96000045346
FEI/EIN Number 650667652
Address: 12987 SW 132 CT, MIAMI, FL, 33186, US
Mail Address: 12987 SW 132 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRENZE ENTERPRISES, INC., NEW YORK 7483296 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRENZECOLOR 401(K) PLAN 2019 650667652 2020-10-19 FIRENZE ENTERPRISES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 444120
Sponsor’s telephone number 3053217204
Plan sponsor’s address 12987 SW 132 COURT, MIAMI, FL, 33186

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
GEREMIA MARTA President 12987 SW 132 CT, MIAMI, FL, 33186

Director

Name Role Address
GEREMIA MARTA Director 12987 SW 132 CT, MIAMI, FL, 33186

Treasurer

Name Role Address
BETTINELLI MASSIMILIANO Treasurer 12987 SW 132 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047867 FIRENZECOLOR ACTIVE 2010-06-02 2025-12-31 No data 12987 SW 132ND COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
MERGER 2024-10-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000259821
AMENDMENT 2024-02-28 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-28 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 12987 SW 132 CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2004-01-05 12987 SW 132 CT, MIAMI, FL 33186 No data

Documents

Name Date
Merger 2024-10-25
Amendment 2024-02-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5359367704 2020-05-01 0455 PPP 12987 SW 132ND CT, MIAMI, FL, 33186-5820
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10702
Loan Approval Amount (current) 10702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-5820
Project Congressional District FL-28
Number of Employees 7
NAICS code 423320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10789.67
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State