Search icon

E-SOURCE CAPITAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E-SOURCE CAPITAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2006 (20 years ago)
Document Number: P06000009802
FEI/EIN Number 204537644
Mail Address: 2333 Brickell Ave, MIAMI, FL, 33129, US
Address: 2333 Brickell Ave, Miami, FL, 33129, US
ZIP code: 33129
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO ENRIQUE President 1915 BRICKELL AVE. SUITE C1608, MIAMI, FL, 33129
SANCHEZ KENNY C Secretary 1915 BRICKELL AVE. SUITE C1608, MIAMI, FL, 33129
CAMACHO ENRIQUE Agent 1915 BRICKELL AVENUE C1608, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086138 ALSOTHERE ACTIVE 2024-07-18 2029-12-31 - 1800 CORAL WAY 452136, MIAMI, FL, 33145
G10000007802 ARAMGO ACTIVE 2010-01-25 2025-12-31 - 1915 BRICKELL AVE, # C1608, MIAMI, FL, 33129
G08249900172 ESOURCE CAPITAL TECHNOLOGIES EXPIRED 2008-09-05 2013-12-31 - 1915 BRICKELL AVE SUITE C1608, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 2333 Brickell Ave, Suite H1, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2023-02-21 2333 Brickell Ave, Suite H1, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2018-10-04 CAMACHO, ENRIQUE -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 1915 BRICKELL AVENUE C1608, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2018-10-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
73861.00
Total Face Value Of Loan:
73861.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$84,692
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,320.81
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $84,692
Jobs Reported:
4
Initial Approval Amount:
$73,861
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,861
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,559.14
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $73,861

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State