Search icon

ENTER SYSTEMS CORP.

Company Details

Entity Name: ENTER SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2002 (23 years ago)
Document Number: P02000064097
FEI/EIN Number 810556370
Address: 2100 S.W. 22ND ST., SUITE 100, MIAMI, FL, 33145, US
Mail Address: 2100 S.W. 22ND ST., SUITE 100, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NESI LEANDRO Agent 2100 S.W. 22ND ST., MIAMI, FL, 33145

Director

Name Role Address
NESI LEANDRO J Director 2100 S.W. 22ND ST., MIAMI, FL, 33145

President

Name Role Address
NESI LEANDRO J President 2100 S.W. 22ND ST., MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025420 LIFE IN COLORS ACTIVE 2023-02-23 2028-12-31 No data 2100 CORAL WAY, SUITE 100, MIAMI, FL, 33145
G16000006044 LIFEINCOLORS ACTIVE 2016-01-15 2026-12-31 No data 2100 CORAL WAY, 100, MIAMI, FL, 33145
G08296900130 E-SHIELD EXPIRED 2008-10-22 2013-12-31 No data 2050 CORAL WAY SUITE 208, MIAMI, FL, 33145
G08288900043 LIFEINCOLORS.COM EXPIRED 2008-10-13 2013-12-31 No data 2050 SW 22ND STREET, SUITE 208, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 2100 S.W. 22ND ST., SUITE 100, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2017-03-23 2100 S.W. 22ND ST., SUITE 100, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 2100 S.W. 22ND ST., Suite 100, MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000460184 TERMINATED 1000000659946 MIAMI-DADE 2015-04-03 2035-04-17 $ 1,156.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000508746 TERMINATED 1000000604173 MIAMI-DADE 2014-04-03 2034-05-01 $ 1,645.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000043017 TERMINATED 1000000567759 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001307157 TERMINATED 1000000383132 MIAMI-DADE 2013-08-26 2033-09-05 $ 2,022.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3487128410 2021-02-05 0455 PPS 2100 Coral Way Ste 100, Miami, FL, 33145-2638
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38592
Loan Approval Amount (current) 38592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33145-2638
Project Congressional District FL-27
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38778.09
Forgiveness Paid Date 2021-08-04
5661007702 2020-05-01 0455 PPP 2100 SW 22ND ST STE 100, MIAMI, FL, 33145-2638
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38591
Loan Approval Amount (current) 38591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33145-2638
Project Congressional District FL-27
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38881.75
Forgiveness Paid Date 2021-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State