Search icon

MESTRE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MESTRE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MESTRE GROUP, 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: 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: 15 Mar 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Mar 2014 (11 years ago)
Document Number: P12000025748
FEI/EIN Number 45-4812961

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

Address: 16105 NW 81ST CT, MIAMI LAKES, FL, 33016, US
Mail Address: 16105 NW 81ST CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTRE EKATERINA President 16105 NW 81ST CT, Miami Lakes, FL, 33016
MESTRE EKATERINA Agent 16105 NW 81ST CT, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023669 GENTILITY EXPIRED 2013-03-08 2018-12-31 - 6940 NW 186TH STREET, APT 125, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 16105 NW 81ST CT, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-02-20 16105 NW 81ST CT, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 16105 NW 81ST CT, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2015-02-03 MESTRE, EKATERINA -
AMENDMENT AND NAME CHANGE 2014-03-14 MESTRE GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8836498102 2020-07-27 0455 PPP 7010 NW 186 STREET APT 120, MIAMI, FL, 33015
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
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 Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 541219
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 -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State