Search icon

EGROUP COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: EGROUP COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGROUP COMMUNICATIONS, 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: 08 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: P99000061151
FEI/EIN Number 650948455

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

Address: 11830 SOUTHWEST 89 AVENUE, MIAMI, FL, 33176, US
Mail Address: 11830 SOUTHWEST 89 AVENUE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE ROBERT M President 11830 SW 89 AVE., MIAMI, FL, 33176
BURKE DILLON M Secretary 11830 SW 89 AVE., MIAMI, FL, 33176
BURKE ROBERT M Agent 11830 SW 89 AVE., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-19 - -
REGISTERED AGENT NAME CHANGED 2015-06-19 BURKE, ROBERT MIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000508693 TERMINATED 1000000669887 MIAMI-DADE 2015-04-15 2025-04-27 $ 775.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000545589 TERMINATED 1000000170504 DADE 2010-04-23 2030-04-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J04000093807 LAPSED 04-2227 CA 02 11TH JUDICIAL CIRCUIT 2003-11-10 2009-08-31 $29,476.33 CYBERTEL COMMUNICATIONS CORPORATION, 2820 LA MIRADA DRIVE, SUITE H, VISTA, CA 92081

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-10-27
REINSTATEMENT 2015-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7251027007 2020-04-07 0455 PPP 11830 sw 89th ave, MIAMI, FL, 33176-4300
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74500
Loan Approval Amount (current) 74500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33176-4300
Project Congressional District FL-27
Number of Employees 7
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75218.47
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State