Search icon

CREDIT ONE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CREDIT ONE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDIT ONE GROUP, 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: 03 Sep 2019 (6 years ago)
Document Number: P19000069826
FEI/EIN Number 84-2923426

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

Address: 66 West Flagler Street, MIAMI, FL, 33130, US
Mail Address: 6500 NW 114th Ave, Doral, FL, 33178, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA CARLOS D President 6500 NW 114th Ave, Doral, FL, 33178
ACOSTA CARLOS D Agent 6500 NW 114th Ave, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103974 CREDIT ONE EXPIRED 2019-09-23 2024-12-31 - 68 SE 6TH STREET, SUITE 1708, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 66 West Flagler Street, Suite 900, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-04-29 66 West Flagler Street, Suite 900, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 6500 NW 114th Ave, 1001, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-06-30 ACOSTA, CARLOS D -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5141798904 2021-04-29 0455 PPP 936 SW 1st Ave PMB 880, Miami, FL, 33130-4520
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147962
Loan Approval Amount (current) 147962
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4520
Project Congressional District FL-27
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148993.13
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State