Search icon

EGS2 CORPORATION - Florida Company Profile

Company Details

Entity Name: EGS2 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGS2 CORPORATION 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: 06 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: P92000002662
FEI/EIN Number 650371960

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

Address: 14121 SW 119 AVE., MAIMI, FL, 33186
Mail Address: 14121 SW 119 AVE., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGER CHARLES M President 14121 SW 119 AVE, MIAMI, FL, 33186
SUAREZ JOSE J Treasurer 14121 SW 119 AVE, MIAMI, FL, 33186
EAGER WILLIAM A President 14121 SW 119 AVE, MIAMI, FL, 33186
SIEGER CHARLES M Agent 14121 SW 119 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 SIEGER, CHARLES M. -
AMENDMENT 2015-04-21 - -
CHANGE OF MAILING ADDRESS 2011-02-01 14121 SW 119 AVE., MAIMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 14121 SW 119 AVE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 14121 SW 119 AVE., MAIMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
Amendment 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3974237104 2020-04-12 0455 PPP 14121 SW 119 Ave, MIAMI, FL, 33186-6013
Loan Status Date 2022-02-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54400
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33186-6013
Project Congressional District FL-28
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15486.71
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State