Search icon

ENVIROTEK LLC - Florida Company Profile

Company Details

Entity Name: ENVIROTEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIROTEK LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2009 (15 years ago)
Document Number: L09000045341
FEI/EIN Number 264839501

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

Address: 40 SW 13TH ST, MIAMI, FL, 33130, US
Mail Address: 40 SW 13TH ST, UNIT 703, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIBEK USA LLC Agent -
FERRO ALFREDO Manager 40 SW 13TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113356 ENVIROTEK BUILDING GROUP ACTIVE 2016-10-18 2026-12-31 - 40 SW 13TH STREET, SUITE 703, MIAMI, FL, 33130
G10000116370 ENVIROTEK BUILDING GROUP EXPIRED 2010-12-21 2015-12-31 - 20900 NE 30TH AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-11 TRIBEK USA LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 40 SW 13TH ST, UNIT 703, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-04-24 40 SW 13TH ST, UNIT 703, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 40 SW 13TH ST, UNIT 703, MIAMI, FL 33130 -
LC AMENDMENT 2009-12-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1304657702 2020-05-01 0455 PPP 40 SW 13TH ST STE 703, MIAMI, FL, 33130
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22722
Loan Approval Amount (current) 22722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33130-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22927.97
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State