Search icon

ERAVCO LLC - Florida Company Profile

Company Details

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

ERAVCO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000294061
FEI/EIN Number 84-4008492

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

Address: 7890 PETERS ROAD SUITE, G 105, FORT LAUDERDALE, FL, 33324
Mail Address: 7890 PETERS ROAD SUITE, G 105, BOCA RATON, FL, 33434, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINNI BASSAM K Manager 8609 BOCA GLADES BLVD W, A, BOCA RATON, FL, 33434
ENVERCA INC Auth 7890 PETERS ROAD SUITE, BOCA RATON, FL, 33434
Sanchez Acosta Anabel Auth 510 NW 84th Ave, Plantation, FL, 33324
BINNI BASSAM K Agent 7890 PETERS ROAD SUITE, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114282 VERCAMED ACTIVE 2020-09-02 2025-12-31 - 7890 PETERS ROAD SUITE G-105, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2925758407 2021-02-04 0455 PPS 7890 Peters Rd Ste G105, Plantation, FL, 33324-4028
Loan Status Date 2021-02-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27875
Loan Approval Amount (current) 27875
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 Plantation, BROWARD, FL, 33324-4028
Project Congressional District FL-25
Number of Employees 3
NAICS code 333415
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3228597704 2020-05-01 0455 PPP 7890 PETERS RD STE G 105, FORT LAUDERDALE, FL, 33324
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) 12915
Loan Approval Amount (current) 12915
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 New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 10
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13114.91
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State