Search icon

E D M T CORPORATION

Company Details

Entity Name: E D M T CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: P12000008497
FEI/EIN Number 45-4362754
Address: 4801 South University Drive, Davie, FL 333, 4801 South University Drive, Davie, FL, 33328, US
Mail Address: 4801 South University Drive, Davie, FL 333, 4801 South University Drive, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALMEIDA MARIA A Agent 4801 South University Drive, Davie, FL 333, Davie, FL, 33328

President

Name Role Address
Maria Almeida A President 4801 South University Drive, Davie, FL 333, Davie, FL, 33328

Secretary

Name Role Address
Juan Mino D Secretary 4801 South University Drive, Davie, FL 333, Davie, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 4801 South University Drive, Davie, FL 33328, USA, 4801 South University Drive, 232, Davie, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 4801 South University Drive, Davie, FL 33328, USA, 4801 South University Drive, 232, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2022-01-07 4801 South University Drive, Davie, FL 33328, USA, 4801 South University Drive, 232, Davie, FL 33328 No data
AMENDMENT 2019-08-01 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-22 ALMEIDA, MARIA A No data
REINSTATEMENT 2015-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2014-02-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-28
Amendment 2019-08-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9964958500 2021-03-12 0455 PPP 208 Three Islands Blvd, Hallandale Beach, FL, 33009-7321
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147222
Loan Approval Amount (current) 147222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-7321
Project Congressional District FL-25
Number of Employees 12
NAICS code 485999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147704.56
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State