Search icon

EDGEXECUTION, CORP. - Florida Company Profile

Company Details

Entity Name: EDGEXECUTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDGEXECUTION, 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: 20 Sep 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P18000079783
FEI/EIN Number 83-1970235

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

Address: 2930 CATALINA STREET, MIAMI, FL, 33133, US
Mail Address: 2930 CATALINA STREET, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTENGO EDUARDO President 2930 CATALINA STREET, MIAMI, FL, 33133
OTTENGO EDUARDO Agent 2930 CATALINA STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 3618 SW 57th Ave, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2025-02-02 3618 SW 57th Ave, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-02 3618 SW 57th Ave, MIAMI, FL 33155 -
AMENDMENT 2019-04-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-27
Amendment 2019-04-15
ANNUAL REPORT 2019-02-15
Domestic Profit 2018-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3699897206 2020-04-27 0455 PPP 2930 Catalina Street, Miami, FL, 33133-3719
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
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, 33133-3719
Project Congressional District FL-27
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21026.66
Forgiveness Paid Date 2021-02-12
4485958402 2021-02-06 0455 PPS 2930 Catalina St, Coconut Grove, FL, 33133-3719
Loan Status Date 2021-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Grove, MIAMI-DADE, FL, 33133-3719
Project Congressional District FL-27
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34960.02
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State