Search icon

EXPERT TECHNOLOGY GROUP, INC.

Company Details

Entity Name: EXPERT TECHNOLOGY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2024 (5 months ago)
Document Number: P00000020463
FEI/EIN Number 650988412
Address: 5987 NW 102ND AVE., DORAL, FL, 33178
Mail Address: 5987 NW 102ND AVE., DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
L&L ACCOUNTING SERVICE CORP. Agent

President

Name Role Address
CUMARE LORENA President 5987 NW 102ND AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091606 GO EXPERT SOLUTION EXPIRED 2016-08-23 2021-12-31 No data 5987 NW 102ND AVENUE, DORAL, FL, 33178
G10000060400 ETG COMPUTERS EXPIRED 2010-06-30 2015-12-31 No data 5987 N.W. 102ND AVE, DORAL, FL, 33178
G10000060468 ETG COMPUTERS LATIN AMERICA EXPIRED 2010-06-30 2015-12-31 No data 5987 N.W. 102ND AVE, DORAL, FL, 33178
G09000153749 ETG EXPIRED 2009-09-09 2014-12-31 No data 5987 NW 102ND AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-23 L&L ACCOUNTING SERVICE CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 5987 NW 102ND AVE., DORAL, FL 33178 No data
AMENDMENT 2024-09-23 No data No data
AMENDMENT 2007-04-30 No data No data
AMENDMENT 2006-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-08 5987 NW 102ND AVE., DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2006-12-08 5987 NW 102ND AVE., DORAL, FL 33178 No data

Documents

Name Date
Amendment 2024-09-23
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4981737300 2020-04-30 0455 PPP 5987 NW 102 ND AVE, DORAL, FL, 33178
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8833.18
Forgiveness Paid Date 2021-04-19
5250458503 2021-02-27 0455 PPS 5987 NW 102nd Ave, Doral, FL, 33178-2820
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2820
Project Congressional District FL-26
Number of Employees 3
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State