Search icon

GLCR GROUP CORP - Florida Company Profile

Company Details

Entity Name: GLCR GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLCR 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: 15 Oct 2019 (6 years ago)
Document Number: P19000080862
FEI/EIN Number 85-0532525

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

Address: 19660 SW 212TH ST, MIAMI, FL, 33187, US
Mail Address: 19660 SW 212TH ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISCANO GLORIVET V President 19660 SW 212TH ST, MIAMI, FL, 33187
RUIZ GOMEZ CLAUDIA P Vice President 2740 SW 142 AVE, MIAMI, FL, 33175
LISCANO GLORIVET V Agent 19660 SW 212TH ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-28 19660 SW 212TH ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2020-03-28 19660 SW 212TH ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2020-03-28 LISCANO, GLORIVET VIRGINIA -
REGISTERED AGENT ADDRESS CHANGED 2020-03-28 19660 SW 212TH ST, MIAMI, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-28
Domestic Profit 2019-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2052638003 2020-06-23 0455 PPP 19660 SW 212 ST, MIAMI, FL, 33187-4000
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115510
Loan Approval Amount (current) 115510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33187-4000
Project Congressional District FL-28
Number of Employees 10
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 116946.75
Forgiveness Paid Date 2021-09-21
1089269103 2021-06-22 0455 PPS 19660 SW 212th St, Miami, FL, 33187-4000
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132000
Loan Approval Amount (current) 132000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33187-4000
Project Congressional District FL-28
Number of Employees 12
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 133272.99
Forgiveness Paid Date 2022-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State