Search icon

ESTELLA & ASSOCIATES, INC - Florida Company Profile

Company Details

Entity Name: ESTELLA & ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTELLA & ASSOCIATES, 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: 18 Nov 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P15000094239
FEI/EIN Number 47-5654897

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

Address: 19837 NW 86 CT, Hialeah, FL, 33015, US
Mail Address: 19837 NW 86 CT, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ZOYLA President 19837 NW 86 CT, Hialeah, FL, 33015
ABARCA RUIZ JUAN R Vice President 19837 NW 86 CT, Hialeah, FL, 33015
GARCIA ZOYLA Agent 19837 NW 86 CT, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 19837 NW 86 CT, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-04-28 19837 NW 86 CT, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 19837 NW 86 CT, Hialeah, FL 33015 -
NAME CHANGE AMENDMENT 2016-04-27 ESTELLA & ASSOCIATES, INC -
NAME CHANGE AMENDMENT 2016-04-26 ESTELLA FLOORING INC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-08-04
Name Change 2016-04-27
Name Change 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7923497905 2020-06-17 0455 PPP 19837 NW 86TH CT, HIALEAH, FL, 33015
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40449.71
Forgiveness Paid Date 2021-08-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State