Search icon

DZP GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DZP GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DZP GROUP, 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: 24 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: P01000084195
FEI/EIN Number 65-1144300

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

Address: 501 East las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 501 East las blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEFANO JUAN A Chairman 501 east las Olas blvd, Fort Lauderdale, FL, 33301
ESTEFANO RODOLFO Chief Executive Officer 501 east las Olas blvd, Fort Lauderdale, FL, 33301
JIMENEZ CATERINE President 501 EAST LAS OLAS BLVD, SUITE 300, FORT LAUDERDALE, FL, 33301
Estefano RODOLFO M Agent 501 east las Olas blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-12 Estefano, RODOLFO M -
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 501 east las Olas blvd, Suite 300, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2019-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 501 East las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-12-05 501 East las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-10-29 - -
AMENDMENT 2009-01-26 - -
AMENDMENT 2007-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314261801 0418800 2010-04-22 1299 E COMMERCIAL BLVD., OAKLAND PARK, FL, 33334
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-22
Emphasis L: FALL
Case Closed 2013-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-05-14
Abatement Due Date 2010-05-20
Current Penalty 1250.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2010-05-14
Abatement Due Date 2010-05-26
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 2010-05-14
Abatement Due Date 2010-05-26
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-05-14
Abatement Due Date 2010-05-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-05-14
Abatement Due Date 2010-05-20
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2492217809 2020-05-23 0455 PPP 501 EAST LAS BLVD SUITE 300, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33301-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6299.83
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State