Search icon

GARCIA REAL ESTATE GROUP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GARCIA REAL ESTATE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2019 (6 years ago)
Document Number: P18000063736
FEI/EIN Number 83-1333430
Address: 3301 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3301 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casas Gladys Secretary 3917 Country Club Ln, Fort Lauderdale, FL, 33308
GARCIA MARGOT Asst 3373 ANTONY CIRCLE N, WEST PALM BEACH, FL, 33417
Garcia Francisco President 3301 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308
GARCIA FRANCISCO Director 3301 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308
GARCIA FRANCISCO Agent 3917 Country Club Ln, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090288 ENGEL & VOELKERS FORT LAUDERDALE ACTIVE 2021-07-09 2026-12-31 - 3917 COUNTY CLUB LN., FORT LAUDERDALE, FL, 33308
G18000091229 ENGEL & VOELKERS FORT LAUDERDALE EXPIRED 2018-08-16 2023-12-31 - 2017 BAYVIEW DR., FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 3917 Country Club Ln, Fort Lauderdale, FL 33308 -
AMENDMENT 2019-12-11 - -
AMENDMENT 2019-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-05 3301 N OCEAN BLVD, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-06-05 3301 N OCEAN BLVD, FORT LAUDERDALE, FL 33308 -
AMENDMENT 2018-10-04 - -
AMENDMENT 2018-08-27 - -
NAME CHANGE AMENDMENT 2018-08-15 GARCIA REAL ESTATE GROUP INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-04
AMENDED ANNUAL REPORT 2019-12-27
AMENDED ANNUAL REPORT 2019-12-17
Off/Dir Resignation 2019-07-15
Amendment 2019-06-05
ANNUAL REPORT 2019-01-16

USAspending Awards / Financial Assistance

Date:
2020-11-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
59025.00
Total Face Value Of Loan:
59025.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$59,025
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,788.28
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $59,025

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State