Search icon

GRUPO REGIO INC. - Florida Company Profile

Company Details

Entity Name: GRUPO REGIO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GRUPO REGIO INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: P09000066786
FEI/EIN Number 27-0705166

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

Address: 1670 NW 94TH AVE, DORAL, FL 33172
Mail Address: 1670 NW 94TH AVE, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARZA CANTU, FRANCISCO Vice President 143 BRICKELL AVENUE, APT. 4302, MIAMI, FL 33129
GARZA CANTU, FRANCISCO PRESIDENT 143 BRICKELL AVENUE, APT. 4302, MIAMI, FL 33129
TAX CARE KENDALL Agent 13436 SW 62ND STREET, UNIT H-105, MIAMI, FL 33183
GARZA GANEM, FRANCISCO PRESIDENT 143 BRICKELL AVE. APT. 4302, MIAMI, FL 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1670 NW 94TH AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-25 1670 NW 94TH AVE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-04-25 TAX CARE KENDALL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 13436 SW 62ND STREET, UNIT H-105, MIAMI, FL 33183 -
AMENDMENT 2023-07-21 - -
AMENDMENT 2012-06-15 - -
AMENDMENT 2009-08-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-04-25
Amendment 2023-07-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9666517405 2020-05-20 0455 PPP 10171 NW 58th ST, MIAMI, FL, 33178-2700
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
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, 33178-2700
Project Congressional District FL-26
Number of Employees 3
NAICS code 323111
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 26951.12
Forgiveness Paid Date 2020-12-16

Date of last update: 24 Feb 2025

Sources: Florida Department of State