Search icon

CTG GROUP CORP - Florida Company Profile

Company Details

Entity Name: CTG GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTG GROUP 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: 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: 24 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: P14000095371
FEI/EIN Number 47-2284958

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

Address: 13370 SW 128 St, MIAMI, FL, 33186, US
Mail Address: 13370 SW 128 St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De la Espriella Claudia E President 13370 SW 128 St, miami, FL, 33196
DE LA ESPRIELLA CLAUDIA E Agent 13370 SW 128 St, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 13370 SW 128 St, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-23 13370 SW 128 St, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-04-23 DE LA ESPRIELLA, CLAUDIA ELENA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 13370 SW 128 St, MIAMI, FL 33186 -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6934227808 2020-06-02 0455 PPP 13370 SW 128 Street, Miami, FL, 33186-5314
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466577
Loan Approval Amount (current) 466577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
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, 33186-5314
Project Congressional District FL-28
Number of Employees 14
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State