Search icon

EMENCO CORP - Florida Company Profile

Company Details

Entity Name: EMENCO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMENCO CORP 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: 02 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P11000070295
FEI/EIN Number 452928693

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

Address: 6187 NW 167TH STREET,, MIAMI LAKES, FL, 33015, US
Mail Address: 6187 NW 167TH ST STE H36, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMENCO CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 452928693 2021-06-24 EMENCO CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7863520704
Plan sponsor’s address 6187 NW 167TH STREET, SUITE H36, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EMENCO CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 452928693 2020-05-13 EMENCO CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7863520704
Plan sponsor’s address 6187 NW 167TH STREET, SUITE H36, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCDONNELL RUTH President 2000 TOWER SIDE TERRACE, MIAMI, FL, 33138
Mendoza Eduardo A Chief Executive Officer 6187 NW 167TH ST STE H36, MIAMI LAKES, FL, 33015
CORONEL MARIA Corr 1493 NW 153RD AVE, PEMBROKE PINES, FL, 33028
Coronel Luis Manager 551 Nw 135 Ave, Pembroke Pines, FL, 33028
MENDOZA EDUARDO Agent 6187 NW 167TH ST STE H36, MIAMI LAKES, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038171 ALUMISTEEL EXPIRED 2018-03-21 2023-12-31 - 17095 SW 52ND CT, MIRAMAR, FL, 33027
G15000088258 MODULAR OUTDOOR DESIGN EXPIRED 2015-08-26 2020-12-31 - 6135 NW 167 STREET SUITE E-18, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 6187 NW 167TH ST STE H36, MIAMI LAKES, FL 33015 -
AMENDMENT 2019-10-15 - -
AMENDMENT 2019-03-15 - -
CHANGE OF MAILING ADDRESS 2019-01-29 6187 NW 167TH STREET,, SUITE H-36, MIAMI LAKES, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-04 6187 NW 167TH STREET,, SUITE H-36, MIAMI LAKES, FL 33015 -
NAME CHANGE AMENDMENT 2018-03-21 EMENCO CORP -
AMENDMENT 2011-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
Amendment 2019-10-15
Amendment 2019-03-15
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4133558505 2021-02-25 0455 PPS 6187 NW 167th St Ste H36, Hialeah, FL, 33015-4365
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16565
Loan Approval Amount (current) 16565
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 Hialeah, MIAMI-DADE, FL, 33015-4365
Project Congressional District FL-26
Number of Employees 7
NAICS code 236210
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 16744.27
Forgiveness Paid Date 2022-04-07
9310177300 2020-05-01 0455 PPP 6187 NW 167TH ST STE H36, HIALEAH, FL, 33015-4365
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16564
Loan Approval Amount (current) 16564
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 HIALEAH, MIAMI-DADE, FL, 33015-4365
Project Congressional District FL-26
Number of Employees 6
NAICS code 813910
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 16765.04
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State