Search icon

EXPRESSO VENDING GROUP, INC. - Florida Company Profile

Company Details

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

EXPRESSO VENDING 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: 16 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: P04000118493
FEI/EIN Number 161706429

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

Address: 5121 NW 79 Avenue, Doral, FL, 33166, US
Mail Address: P. O. BOX 991, DANIA BEACH, FL, 33004, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO MARIANO Director PO BOX 991, DANIA BEACH, FL, 33004
GUERRERO MARIANO Agent 5121 NW 79 Avenue, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090189 ACQUA FRESH EXPIRED 2017-08-15 2022-12-31 - PO BOX 991, DANIA BEACH, FL, 33004
G15000110772 EXPRESSO OFFICE COFFEE ACTIVE 2015-10-30 2025-12-31 - PO BOX 991, DANIA BEACH, FL, 33004
G14000066854 AQUA FRESH EXPIRED 2014-06-27 2024-12-31 - PO BOX 991, 405, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-10 GUERRERO, MARIANO -
AMENDMENT 2017-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 5121 NW 79 Avenue, Bay 9, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 5121 NW 79 Avenue, Bay 9, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-11-03 5121 NW 79 Avenue, Bay 9, Doral, FL 33166 -
AMENDMENT 2010-11-03 - -
AMENDMENT 2010-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000146951 TERMINATED 1000000947179 MIAMI-DADE 2023-03-22 2033-04-12 $ 438.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001157164 TERMINATED 1000000501444 DADE 2013-05-17 2033-06-26 $ 1,627.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000855438 TERMINATED 1000000475592 MIAMI-DADE 2013-04-29 2033-05-03 $ 410.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000794041 TERMINATED 1000000412471 MIAMI-DADE 2013-04-15 2033-04-24 $ 465.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000592761 TERMINATED 1000000232637 DADE 2011-09-12 2031-09-14 $ 2,265.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000358056 TERMINATED 1000000218087 DADE 2011-06-03 2031-06-08 $ 4,019.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-10
Amendment 2017-08-11
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4810847805 2020-05-29 0455 PPP 5121 NW 79TH AVE. BAY 9, DORAL, FL, 33166-4707
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5875
Loan Approval Amount (current) 5875
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 DORAL, MIAMI-DADE, FL, 33166-4707
Project Congressional District FL-26
Number of Employees 3
NAICS code 454390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5943.89
Forgiveness Paid Date 2021-08-05
5604348503 2021-03-01 0455 PPS 5121 NW 79th Ave Bay 9, Doral, FL, 33166-4752
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5875
Loan Approval Amount (current) 5875
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 Doral, MIAMI-DADE, FL, 33166-4752
Project Congressional District FL-26
Number of Employees 3
NAICS code 532210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5938.1
Forgiveness Paid Date 2022-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State