Search icon

EVI INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131400
Loan Approval Amount (current) 131400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
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, 33137-3227
Project Congressional District FL-24
Number of Employees 6
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132699.4
Forgiveness Paid Date 2021-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State