Search icon

EVRO GREEN, LLC

Company Details

Entity Name: EVRO GREEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Jun 2018 (7 years ago)
Document Number: L18000155690
FEI/EIN Number 83-1048371
Address: 1666 79th St. Causeway #202, North Bay Village, FL 33141
Mail Address: 1666 79th St. Causeway #202, North Bay Village, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEDDLE, IVETTE Agent 1666 79th St CSWY, 202, North Bay Village, FL 33141

President

Name Role Address
WEDDLE, IVETTE President 1666 79th St CSWY, 202 North Bay Village, FL 33141

Vice President

Name Role Address
WEDDLE, ROY Vice President 1666 79th St CSWY, 202 North Bay Village, FL 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065658 MAID GREEN OF MIAMI ACTIVE 2024-05-22 2029-12-31 No data 1666 79TH ST CSWY, SUITE 202, NORTH BAY VILLAGE, FL, 33141
G18000072110 MAID GREEN OF MIAMI EXPIRED 2018-06-27 2023-12-31 No data 1825 PONCE DE LEON #496, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1666 79th St CSWY, 202, North Bay Village, FL 33141 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 1666 79th St. Causeway #202, North Bay Village, FL 33141 No data
CHANGE OF MAILING ADDRESS 2023-06-26 1666 79th St. Causeway #202, North Bay Village, FL 33141 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000152025 TERMINATED 1000000948072 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096757003 2020-04-05 0455 PPP 941 NE 79th St, MIAMI, FL, 33138-4715
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name Maid Green Made Clean Since 2006
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33138-4715
Project Congressional District FL-24
Number of Employees 14
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 55033.05
Forgiveness Paid Date 2021-04-06
6729798300 2021-01-27 0455 PPS 941 NE 79th St, Miami, FL, 33138-4715
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54602
Loan Approval Amount (current) 54602
Undisbursed Amount 0
Franchise Name Maid Green Made Clean Since 2006
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-4715
Project Congressional District FL-24
Number of Employees 14
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55282.66
Forgiveness Paid Date 2022-05-12

Date of last update: 17 Feb 2025

Sources: Florida Department of State