Search icon

ESR PERFORMANCE CORP. - Florida Company Profile

Company Details

Entity Name: ESR PERFORMANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESR PERFORMANCE CORP. 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: 17 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2010 (14 years ago)
Document Number: P02000054730
FEI/EIN Number 043667326

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

Address: 7775 NW 66 ST, MIAMI, FL, 33166, US
Mail Address: 7775 NW 66 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIZ ENRIQUE J President 7775 NW 66 ST, MIAMI, FL, 33166
BAIZ ENRIQUE J Director 7775 NW 66 ST, MIAMI, FL, 33166
IZQUIERDO OSVALDO Vice President 16665 FM 449, HALLSVILLE, TX, 75650
IZQUIERDO OSVALDO Director 16665 FM 449, HALLSVILLE, TX, 75650
BAIZ ENRIQUE Agent 7775 NW 66 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060736 ESO DISTRIBUTORS INC EXPIRED 2012-06-19 2017-12-31 - 7878 B NW 103 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 7775 NW 66 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-03-20 7775 NW 66 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 7775 NW 66 ST, MIAMI, FL 33166 -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-07-15 - -
REGISTERED AGENT NAME CHANGED 2010-07-15 BAIZ, ENRIQUE -
AMENDMENT 2009-12-22 - -
AMENDMENT 2009-10-30 - -
CANCEL ADM DISS/REV 2009-10-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-06-05
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7421667309 2020-04-30 0455 PPP 7775 NW 66 ST, MIAMI, FL, 33166
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105702
Loan Approval Amount (current) 105702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 11
NAICS code 441310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106927.79
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State