Search icon

ESA LATIN AMERICA CORP - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ESA LATIN AMERICA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2013 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: P13000007529
FEI/EIN Number 800887238
Address: 1555 Bonaventure Blvd, Weston, FL, 33326, US
Mail Address: 1555 Bonaventure Blvd, Weston, FL, 33326, US
ZIP code: 33326
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4833519
State:
NEW YORK

Key Officers & Management

Name Role Address
POPIK LEANDRO I President 1280 Leeward Way, Weston, FL, 33327
POPIK LEANDRO I Secretary 1280 Leeward Way, Weston, FL, 33327
ARGUINDEGUI Paula A Vice President 1280 Leeward Way, Weston, FL, 33327
Popik Leandro Agent 1280 Leeward Way, Weston, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1555 Bonaventure Blvd, Suite 2018, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-04-30 1555 Bonaventure Blvd, Suite 2018, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 1280 Leeward Way, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2021-03-31 Popik, Leandro -
NAME CHANGE AMENDMENT 2017-02-27 ESA LATIN AMERICA CORP -
AMENDMENT AND NAME CHANGE 2015-07-28 ESA MEETING & DESTINATION MANAGEMENT CORP -
AMENDMENT 2013-07-05 - -
AMENDMENT 2013-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000534412 ACTIVE 1000000894850 BROWARD 2023-10-31 2043-11-08 $ 1,306.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000504290 ACTIVE 1000000855335 BROWARD 2023-10-20 2043-10-25 $ 13,930.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
Name Change 2017-02-27
AMENDED ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51369.90
Total Face Value Of Loan:
51369.90
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50917.00
Total Face Value Of Loan:
50917.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$50,917
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,917
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,390.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,877
Rent: $4,200
Healthcare: $3840
Jobs Reported:
6
Initial Approval Amount:
$51,369.9
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,369.9
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,893.45
Servicing Lender:
CBW Bank
Use of Proceeds:
Payroll: $51,368.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State