Search icon

GRUPO CORZO, INC. - Florida Company Profile

Company Details

Entity Name: GRUPO CORZO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUPO CORZO, 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: 24 May 2018 (7 years ago)
Document Number: P18000047788
FEI/EIN Number 83-0676510

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

Address: 199 EAST OAKLAND PARK, OAKLAND PARK, FL, 33334, US
Mail Address: 199 EAST OAKLAND PARK, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORZO ULIZES D President 2125 NE 137TH STREET, NORTH MIAMI BEACH, FL, 33181
CORZO VELASQUEZ ANTENOR M Vice President 3011 N ANDREWS AVE, WILTON MANORS, FL, 33311
CORZO ULIZES D Agent 2125 NE 137TH STREET, NORTH MIAMI BEACH, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124958 CORZO PERUVIAN CUISINE EXPIRED 2019-11-22 2024-12-31 - 199 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334
G19000114638 CORZO PERUVIAN CUSINE EXPIRED 2019-10-23 2024-12-31 - 199 E. OAKLAND PARK, OAKLAND PARK, FL, 33334
G18000079991 SALIMAR CEVICHE BAR EXPIRED 2018-07-25 2023-12-31 - 2125 NE 137TH ST, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 199 EAST OAKLAND PARK, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2019-02-19 199 EAST OAKLAND PARK, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-19
Domestic Profit 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6585857701 2020-05-01 0455 PPP 199 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334-1153
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7249
Loan Approval Amount (current) 7249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33334-1153
Project Congressional District FL-23
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7322.68
Forgiveness Paid Date 2021-05-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State