Entity Name: | EVI INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | F15000002709 |
FEI/EIN Number |
112014231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 BISCAYNE BLVD, MIAMI, FL, 33137, US |
Mail Address: | 4500 BISCAYNE BLVD, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Nahmad Henry M | President | 4500 BISCAYNE BLVD, MIAMI, FL, 33137 |
Lazar Robert | Treasurer | 1714 NW, 215th Street, Miami Gardens, FL, 33056 |
BLYER DAVID | Director | 4500 Biscayne Blvd, MIAMI, FL, 33137 |
LUCAS HAL | Director | 4500 Biscayne Blvd, MIAMI, FL, 33137 |
LaMacchia Timothy | Director | 4500 Biscayne Blvd, Miami, FL, 33137 |
Kruger Glen M | Director | 4500 Biscayne Blvd, Miami, FL, 33137 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-13 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2022-12-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-14 | 4500 BISCAYNE BLVD, SUITE 340, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2019-08-14 | 4500 BISCAYNE BLVD, SUITE 340, MIAMI, FL 33137 | - |
NAME CHANGE AMENDMENT | 2019-01-28 | EVI INDUSTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-12-13 |
Reg. Agent Change | 2022-03-24 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2020-03-23 |
Reg. Agent Change | 2019-07-22 |
ANNUAL REPORT | 2019-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1284887801 | 2020-05-01 | 0455 | PPP | 4500 Biscayne Boulevard, Suite 340, Miami, FL, 33137-3227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State