Search icon

ENVI COLOMBIA INC. - Florida Company Profile

Company Details

Entity Name: ENVI COLOMBIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVI COLOMBIA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 31 May 2000 (25 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: P00000055644
FEI/EIN Number 651040581

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

Address: 11300 NW 87 COURT, 121-B, HIALEAH, FL, 33018
Mail Address: 11300 NW 87 COURT, 121-B, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ADIELA President 11300 NW 87 COURT STE 121-B, HIALEAH GARDENS, FL, 33018
RAPID INCOME TAX CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-20 11300 NW 87 CT, 121-B, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2009-08-20 RAPID INCOME TAX CORP -
CHANGE OF PRINCIPAL ADDRESS 2008-07-10 11300 NW 87 COURT, 121-B, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2008-07-10 11300 NW 87 COURT, 121-B, HIALEAH, FL 33018 -
CANCEL ADM DISS/REV 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2000-11-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9980528805 2021-04-24 0455 PPP 11300 NW 87th Ct, Hialeah, FL, 33018-4586
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109509.15
Loan Approval Amount (current) 109509.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112197
Servicing Lender Name Lower East Side People's Federal Credit Union
Servicing Lender Address 37 Ave B, NEW YORK CITY, NY, 10009-7441
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-4586
Project Congressional District FL-26
Number of Employees 4
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 112197
Originating Lender Name Lower East Side People's Federal Credit Union
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110646.25
Forgiveness Paid Date 2022-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State