Search icon

EV SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EV SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EV SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2006 (18 years ago)
Document Number: P06000135877
FEI/EIN Number 205779421

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

Mail Address: PO BOX 453335, MIAMI, FL, 33245
Address: 2877 SW 69 Court, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MONZON-AGUIRRE ESTHER C Director 2877 SW 69th Court, Miami, FL, 33155
MONZON-AGUIRRE ESTHER C President 2877 SW 69th Court, Miami, FL, 33155
MONZON-AGUIRRE ESTHER C Secretary 2877 SW 69th Court, Miami, FL, 33155
MONZON-AGUIRRE ESTHER C Treasurer 2877 SW 69th Court, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 2877 SW 69 Court, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-01-06 2877 SW 69 Court, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2350667406 2020-05-05 0455 PPP 2877 SW 69TH CT, MIAMI, FL, 33155
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56627.57
Forgiveness Paid Date 2021-01-08
2981278410 2021-02-04 0455 PPS 2877 SW 69th Ct, Miami, FL, 33155-2816
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56365
Loan Approval Amount (current) 56365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121424
Servicing Lender Name Coastal Community Bank
Servicing Lender Address 5415 Evergreen Way, EVERETT, WA, 98203-3646
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, 33155-2816
Project Congressional District FL-27
Number of Employees 3
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121424
Originating Lender Name Coastal Community Bank
Originating Lender Address EVERETT, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56806.65
Forgiveness Paid Date 2021-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State