Search icon

GORIS GROUP CO.

Company Details

Entity Name: GORIS GROUP CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2003 (21 years ago)
Document Number: P99000095336
FEI/EIN Number 650958575
Address: 1824 NW 21 TERRACE, MIAMI, FL, 33142
Mail Address: 1824 NW 21 TERRACE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GORIS JOSE M Agent 1824 nw 21st Terrace, MIAMI, FL, 33142

President

Name Role Address
GORIS JOSE M President 201 Crandon Blvd #428, Key Biscayne, FL, 33149

Secretary

Name Role Address
GORIS JOSE M Secretary 201 Crandon Blvd #428, Key Biscayne, FL, 33149

Director

Name Role Address
GORIS JOSE M Director 201 Crandon Blvd #428, Key Biscayne, FL, 33149
GORIS VIVIANA I Director 201 Crandon Blvd #428, Key Biscayne, FL, 33149

Vice President

Name Role Address
GORIS VIVIANA I Vice President 201 Crandon Blvd #428, Key Biscayne, FL, 33149

Treasurer

Name Role Address
GORIS VIVIANA I Treasurer 201 Crandon Blvd #428, Key Biscayne, FL, 33149

Chief Executive Officer

Name Role Address
GORIS IGNACIO Chief Executive Officer 560 Waren Lane, KEY BISCAYNE, FL, 33149

Officer

Name Role Address
GORIS ROCIO Officer 1260 NE 98th street, MIAMI shores, FL, 33138
GORIS GERVASIO Officer 1824 NW 21 TERRACE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 1824 nw 21st Terrace, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 1824 NW 21 TERRACE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2010-04-01 1824 NW 21 TERRACE, MIAMI, FL 33142 No data
CANCEL ADM DISS/REV 2003-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-03-26 GORIS, JOSE M No data
NAME CHANGE AMENDMENT 2000-05-17 GORIS GROUP CO. No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9714108500 2021-03-12 0455 PPS 1824 NW 21st Ter, Miami, FL, 33142-7440
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93500
Loan Approval Amount (current) 93500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33142-7440
Project Congressional District FL-26
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93925.94
Forgiveness Paid Date 2021-09-01
1425247105 2020-04-10 0455 PPP 1824 NW 21ST TER, MIAMI, FL, 33142-7436
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123300
Loan Approval Amount (current) 123300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33142-7436
Project Congressional District FL-26
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124197.35
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State