Search icon

ERG MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ERG MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERG MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 May 2001 (24 years ago)
Document Number: P01000045568
FEI/EIN Number 651148654

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

Address: 13155 SW 134 STREET, STE 111, MIAMI, FL, 33186
Mail Address: 13155 SW 134 STREET, STE 111, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO ERNESTO R President 13155 SW 134 STREET, STE 111, MIAMI, FL, 33186
GRECO VALERIA T Manager 13155 SW 134 STREET, STE 111, MIAMI, FL, 33186
GRECO ERNESTO R Agent 13155 SW 134 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 13155 SW 134 STREET, STE 111, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-02-07 13155 SW 134 STREET, STE 111, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 13155 SW 134 STREET, STE 111, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9296687009 2020-04-09 0455 PPP 13155 SW 134 ST Suite 111, MIAMI, FL, 33186-4461
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287454
Loan Approval Amount (current) 287454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-4461
Project Congressional District FL-28
Number of Employees 54
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289170.74
Forgiveness Paid Date 2020-11-24
6004728402 2021-02-09 0455 PPS 13155 SW 134th St Ste 111, Miami, FL, 33186-4487
Loan Status Date 2023-09-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401503.2
Loan Approval Amount (current) 401503.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-4487
Project Congressional District FL-28
Number of Employees 43
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 405194.8
Forgiveness Paid Date 2023-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State