Search icon

ESTRELLA GENERAL AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: ESTRELLA GENERAL AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTRELLA GENERAL AGENCY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2006 (19 years ago)
Date of dissolution: 04 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: P06000076509
FEI/EIN Number 562589998

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

Address: 1801 SW 3 Ave, MIAMI, FL, 33129, US
Mail Address: 1801 SW 3 Ave, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRELLA NICOLAS J President 1801 SW 3 Ave, MIAMI, FL, 33129
ESTRELLA RICHARD Secretary 1801 SW 3 Ave, MIAMI, FL, 33129
MARTINEZ GISELA E Vice President 1801 SW 3 Ave, MIAMI, FL, 33129
MERILLE JOSE E Vice President 1801 SW 3 Ave, MIAMI, FL, 33129
REMUDO MARIA A Vice President 1801 SW 3 Ave, MIAMI, FL, 33129
MORALES ANA L J Vice President 1801 SW 3 Ave, MIAMI, FL, 33129
NICOLAS ESTRELLA ESQ. P.A. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2023-05-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000227024. CONVERSION NUMBER 900000239759
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1801 SW 3 Ave, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2023-02-01 1801 SW 3 Ave, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2023-02-01 NICOLAS ESTRELLA ESQ. P. A. -
AMENDMENT 2012-07-09 - -
AMENDMENT 2010-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 3750 WEST FLAGLER STREET, MIAMI, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453387207 2020-04-15 0455 PPP 3750 W Flagler Street, MIAMI, FL, 33134
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396600
Loan Approval Amount (current) 396600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33134-1000
Project Congressional District FL-27
Number of Employees 45
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 400830.4
Forgiveness Paid Date 2021-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State