Search icon

ESTHER'S GROUP HOME CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ESTHER'S GROUP HOME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 19 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2024 (9 months ago)
Document Number: N01000001205
FEI/EIN Number 651090901

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

Address: 20115 N.E. 20TH AVE, N. MIAMI BEACH, FL, 33179, US
Mail Address: 20115 N.E. 20TH AVE, N. MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frazil Myriam Treasurer 20115 N.E. 20TH AVE, N. MIAMI BEACH, FL, 33179
ROY ZABULON Director 20115 NE 20th Avenue, North Miami Beach, FL, 33179
Manasse Marie F Director 20115 N.E. 20TH AVE, NORTH MIAMI BEACH, FL, 33179
Delva Esther Director 20115 NE 20th Avenue, NORTH MIAMI BEACH, FL, 33179
DELVA ESTHER Agent 20115 NE 20th Avenue, NORTH MIAMI BEACH, FL, 33179
Frazil Myriam President 20115 N.E. 20TH AVE, N. MIAMI BEACH, FL, 33179
Frazil Myriam Secretary 20115 N.E. 20TH AVE, N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 20115 NE 20th Avenue, NORTH MIAMI BEACH, FL 33179 -
AMENDMENT 2019-06-18 - -
AMENDMENT 2018-07-13 - -
AMENDMENT 2018-04-23 - -
AMENDMENT 2012-07-16 - -
AMENDMENT 2012-06-01 - -
REGISTERED AGENT NAME CHANGED 2012-06-01 DELVA, ESTHER -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDMENT 2024-10-03
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-12-19
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-18

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57500.00
Total Face Value Of Loan:
57500.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58207.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State