Search icon

FINANCORP GROUP INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: FINANCORP GROUP INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Feb 2015 (10 years ago)
Document Number: F15000000419
FEI/EIN Number 13-3682618

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

Mail Address: 411 THEODORE FREMD AVENUE, C/O MANUEL S. LOPEZ, RYE, NY, 10580, US
Address: 800 Brickell Ave., MIami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MENDOZA PACHECO JUAN L Director Centro Gerencial Mohedano, Av Mohedano con, Caracas, Mi, 1071
MENDOZA PACHECO ALEJANDRO E Director Centro Gerencial Mohedano, Av Mohedano con, Caracas, Mi, 1071
MORALES AUGUSTO C Director 4ta Transversal de los Cortijos de Lourdes, Caracas, Mi, 1071
LOPEZ MANUEL S Director 411 Theodore Fremd Avenue, Rye, NY, 10580
MERCADO VICTOR Director 800 Brickell Ave., Miami, FL, 33131
MENDOZA HERNANDEZ JUAN L Director 800 Brickell Ave., Miami, FL, 33131
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 800 Brickell Ave., SUITE 435, MIami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-24 800 Brickell Ave., SUITE 435, MIami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
Foreign Profit 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4046547301 2020-04-29 0455 PPP 2400 E. COMMERCIAL BLVD, STE #825, FORT LAUDERDALE, FL, 33308
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107503
Loan Approval Amount (current) 107503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 6
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 108451.38
Forgiveness Paid Date 2021-03-25
8247908510 2021-03-09 0455 PPS 2400 E Commercial Blvd Ste 825, Fort Lauderdale, FL, 33308-4037
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118810.2
Loan Approval Amount (current) 118810.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-4037
Project Congressional District FL-23
Number of Employees 5
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 119220.34
Forgiveness Paid Date 2021-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State