Search icon

EXPOHOSTING INTERNET SERVICES CORP - Florida Company Profile

Company Details

Entity Name: EXPOHOSTING INTERNET SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPOHOSTING INTERNET SERVICES CORP 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: 09 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000058628
FEI/EIN Number 270521847

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

Address: 1800 Coral Way, Miami, FL, 33245, US
Mail Address: 1800 Coral Way, Miami, FL, 33245, US
ZIP code: 33245
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO OLIVER President 1800 Coral Way, Miami, FL, 33245
OLIVER MORENO Agent 1800 Coral Way, Miami, FL, 33245

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039175 OFFICE GRAPHIC EXPIRED 2016-04-18 2021-12-31 - 363 ARAGON AVE APT 817, CORAL GABLES, FL, 33134
G09000133499 EXPOBUSINESS INTERNET SERVICES EXPIRED 2009-07-10 2014-12-31 - 1400 NW 107TH AVE STE 210, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1800 Coral Way, Unit 453234, Miami, FL 33245 -
CHANGE OF MAILING ADDRESS 2023-04-24 1800 Coral Way, Unit 453234, Miami, FL 33245 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1800 Coral Way, Unit 453234, Miami, FL 33245 -
AMENDMENT 2009-07-30 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133938508 2021-02-18 0455 PPP 2150 Coral Way # 1A, Coral Gables, FL, 33145-2629
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2330
Loan Approval Amount (current) 2330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33145-2629
Project Congressional District FL-27
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2363.77
Forgiveness Paid Date 2022-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State