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

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-22
Type:
Planned
Address:
1299 E COMMERCIAL BLVD., OAKLAND PARK, FL, 33334
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6299.83

Date of last update: 02 Jun 2025

Sources: Florida Department of State