Search icon

CORTE REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CORTE REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORTE REAL ESTATE GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L13000123403
FEI/EIN Number 46-3568031

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

Address: 1200 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 1200 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY D. SPERDUTO, C.P.A., P.A. Agent -
CORTESANO UGO Manager 1200 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 1200 Brickell Avenue, STE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-04 1200 Brickell Avenue, STE 800, MIAMI, FL 33131 -
LC AMENDMENT 2018-04-30 - -
LC AMENDMENT 2013-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000682003 ACTIVE 1000001016525 DADE 2024-10-28 2044-10-30 $ 11,663.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
LC Amendment 2018-04-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4503627809 2020-05-28 0455 PPP 660 Northeast 72nd Street, Miami, FL, 33138-5130
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33138-5130
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5880.94
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State