Search icon

EDP INVESTMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: EDP INVESTMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDP INVESTMENT 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: 12 May 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Mar 2015 (10 years ago)
Document Number: P06000067655
FEI/EIN Number 204835451

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

Address: 7190 SW 87th Ave., Miami, FL, 33173, US
Mail Address: 7190 SW 87th Ave., Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORERA EDLEEN President 7190 SW 87th Ave., Miami, FL, 33173
MORERA CARLOS Vice President 7190 SW 87th Ave., Miami, FL, 33173
MORERA EDLEEN Agent 7190 SW 87th Ave., Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102543 ALL UNIFORM WEAR ACTIVE 2024-08-28 2029-12-31 - 7190 SW 87TH AVE STE 207, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 7190 SW 87th Ave., Suite 207, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2016-03-23 7190 SW 87th Ave., Suite 207, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 7190 SW 87th Ave., Suite 207, Miami, FL 33173 -
MERGER 2015-03-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000149935
REGISTERED AGENT NAME CHANGED 2008-07-28 MORERA, EDLEEN -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000178334 TERMINATED 1000000578894 MIAMI-DADE 2014-01-30 2034-02-07 $ 594.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000152198 TERMINATED 1000000577568 MIAMI-DADE 2014-01-23 2024-01-29 $ 2,666.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001654509 TERMINATED 1000000547678 DADE 2013-10-18 2033-11-07 $ 791.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001654475 TERMINATED 1000000547675 DADE 2013-10-18 2033-11-07 $ 1,441.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001654525 TERMINATED 1000000547680 DADE 2013-10-18 2033-11-07 $ 976.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001654517 TERMINATED 1000000547679 DADE 2013-10-18 2033-11-07 $ 947.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001654483 TERMINATED 1000000547676 DADE 2013-10-18 2033-11-07 $ 1,150.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-23
Merger 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5857377307 2020-04-30 0455 PPP 7190 SW, MIAMI, FL, 33173
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48192
Loan Approval Amount (current) 48192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 315280
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48562.81
Forgiveness Paid Date 2021-02-16
6174918403 2021-02-10 0455 PPS 7190 SW 87th Ave, Miami, FL, 33173-2507
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48192
Loan Approval Amount (current) 48192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-2507
Project Congressional District FL-27
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48676.6
Forgiveness Paid Date 2022-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State