Search icon

EMPORIO BUSINESS GROUP CORP. - Florida Company Profile

Company Details

Entity Name: EMPORIO BUSINESS GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPORIO BUSINESS 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: 08 Feb 2018 (7 years ago)
Document Number: P18000013117
FEI/EIN Number 82-3952124

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

Address: 3701 SW 87th AVE, MIAMI, FL, 33165, US
Mail Address: 3701 SW 87th AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONESA HISLAY President 3701 SW 87th AVE, MIAMI, FL, 33165
CONESA HISLAY Agent 3701 SW 87th AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 6030 SW 40TH ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 6030 SW 40TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 6030 SW 40TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 3701 SW 87th AVE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2021-03-25 CONESA, HISLAY -
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 3701 SW 87th AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2019-02-23 3701 SW 87th AVE, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000087630 ACTIVE 2024-010058-CA-01 MIAMI-DADE 2025-01-06 2030-02-06 $149,983.28 JPMORGAN CHASE BANK, N.A. C/O RYAN REINERT, SHUTTS & BOWEN, LLP C/O RYAN REINERT, SUITE 300, TAMPA, FL

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-23
Domestic Profit 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1919357702 2020-05-01 0455 PPP 3701 SW 87TH AVE, MIAMI, FL, 33165
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4205
Loan Approval Amount (current) 4205
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 MIAMI, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4267.04
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State