Search icon

CITYSIDE REALTY GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: CITYSIDE REALTY GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITYSIDE REALTY GROUP CORPORATION 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: 28 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2012 (13 years ago)
Document Number: P09000046726
FEI/EIN Number 270267270

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

Address: 14411 S. Dixie Hwy, MIAMI, FL, 33176, US
Mail Address: 14411 S. Dixie Hwy, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO JAVIER Director 14411 S. Dixie Hwy, MIAMI, FL, 33176
ZAMBRANO JAVIER President 14411 S. Dixie Hwy, MIAMI, FL, 33176
ZAMBRANO JAVIER Secretary 14411 S. Dixie Hwy, MIAMI, FL, 33176
ZAMBRANO JAVIER Treasurer 14411 S. Dixie Hwy, MIAMI, FL, 33176
ZAMBRANO JAVIER Agent 14411 S. Dixie Hwy, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088355 JEVAMA INC. ACTIVE 2024-07-23 2029-12-31 - 14411 S DIXIE HWY, STE 228, MIAMI, FL, 33176
G14000001878 CITYSIDE MANAGEMENT GROUP EXPIRED 2014-01-06 2019-12-31 - 8785 SW 165TH AVENUE, SUITE 109, MIAMI, FL, 33193
G09000111974 CITYSIDE REALTY GROUP EXPIRED 2009-05-29 2014-12-31 - 16223 SW 83 LANE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 14411 S. Dixie Hwy, 228, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-04-03 14411 S. Dixie Hwy, 228, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 14411 S. Dixie Hwy, MIAMI, FL 33176 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001581918 TERMINATED 1000000532222 MIAMI-DADE 2013-10-09 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1181197400 2020-05-04 0455 PPP 14411 S DIXIE HWY SUITE 228, MIAMI, FL, 33176
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9496
Loan Approval Amount (current) 9496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33176-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9633.11
Forgiveness Paid Date 2021-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State