Search icon

ENVIRO-USA AMERICAN MANUFACTURER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENVIRO-USA AMERICAN MANUFACTURER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L09000092778
FEI/EIN Number 270911997
Address: 151 Center St, Cape Canaveral, FL, 32920, US
Mail Address: 151 Center St, Cape Canaveral, FL, 32920, US
ZIP code: 32920
City: Cape Canaveral
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Austin Susan B Auth 6397 Hudson Rd., COCOA, FL, 32927
VARGAS JENNIFER A Agent 151 Center St, Cape Canaveral, FL, 32920
VARGAS Jennifer A President 6188 Brandt St, COCOA, FL, 32927
Vargas Luis F Vice President 6188 Brandt St, Cocoa, FL, 32927

Unique Entity ID

CAGE Code:
6HAV1
UEI Expiration Date:
2019-08-17

Business Information

Activation Date:
2018-08-17
Initial Registration Date:
2011-08-17

Commercial and government entity program

CAGE number:
6HAV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-02-18
CAGE Expiration:
2026-03-05
SAM Expiration:
2022-02-18

Contact Information

POC:
LUIS F. VARGAS
Corporate URL:
http://www.enviro-usa.com/

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125674 ENVIRO-USA AMERICAN MANUFACTURER EXPIRED 2018-11-27 2023-12-31 - 151 CENTER STREET, SUITE 1, (REAR ENTRANCE), CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 151 Center St, Suite 101, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2020-05-15 151 Center St, Suite 101, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 151 Center St, Suite 101, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2012-01-31 VARGAS, JENNIFER A -
LC AMENDED AND RESTATED ARTICLES 2010-12-14 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-01-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA527018P5000
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23090.00
Base And Exercised Options Value:
23090.00
Base And All Options Value:
23090.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-28
Description:
OIL CONTAINMENT BOOM W/TOW ENDS
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
4235: HAZARDOUS MATERIAL SPILL CONTAINMENT AND CLEAN-UP EQUIPMENT AND MATERIAL
Procurement Instrument Identifier:
ING15PX00376
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4252.00
Base And Exercised Options Value:
4252.00
Base And All Options Value:
4252.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-02-24
Description:
TURBIDITY BARRIERS
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
HSCG2814P7S1795
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9948.00
Base And Exercised Options Value:
9948.00
Base And All Options Value:
9948.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-09-11
Description:
IGF::OT::IGF BOOM AND REEL QUOTE# 091114-CMB
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
4235: HAZARDOUS MATERIAL SPILL CONTAINMENT AND CLEAN-UP EQUIPMENT AND MATERIAL

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146312.00
Total Face Value Of Loan:
146312.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146312.00
Total Face Value Of Loan:
146312.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$146,312
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,087.79
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $146,312

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State