Search icon

ESM FALLS, INC. - Florida Company Profile

Company Details

Entity Name: ESM FALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESM FALLS, 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: 29 Sep 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000080816
FEI/EIN Number 271057701

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

Address: 8888 SW 136 ST, K110, MIAMI, FL, 33176, US
Mail Address: 13909 SW 90 AVENUE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLORZA QUIROZ LUZ D President 13909 SW 90 AVENUE, MIAMI, FL, 33176
TOLORZA QUIROZ LUZ D Secretary 13909 SW 90 AVENUE, MIAMI, FL, 33176
TOLORZA QUIROZ LUZ D Treasurer 13909 SW 90 AVENUE, MIAMI, FL, 33176
TOLORZA QUIROZ LUZ D Director 13909 SW 90 AVENUE, MIAMI, FL, 33176
RAMIREZ MORENO JULIAN Vice President 13909 SW 90 AVENUE, MIAMI, FL, 33176
RAMIREZ MORENO JULIAN Assistant Secretary 13909 SW 90 AVENUE, MIAMI, FL, 33176
TOLORZA QUIROZ LUZ D Agent 13909 SW 90 AVENUE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000167155 MOJITO GRILL EXPIRED 2009-10-20 2014-12-31 - 14951 SW 71ST ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-10-02 - -
CHANGE OF MAILING ADDRESS 2018-10-02 8888 SW 136 ST, K110, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2018-10-02 TOLORZA QUIROZ, LUZ DARY -
REGISTERED AGENT ADDRESS CHANGED 2015-11-05 13909 SW 90 AVENUE, APT E101, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 8888 SW 136 ST, K110, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-28
Amendment 2018-10-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
Reg. Agent Change 2015-11-05
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4500127806 2020-05-28 0455 PPP 8888 sw 136 st k110, MIAMI, FL, 33176-5883
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15018.15
Loan Approval Amount (current) 15018.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33176-5883
Project Congressional District FL-27
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15117.44
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State