Search icon

ENTERPRISE EQUIPMENTS & PARTS CORP. - Florida Company Profile

Company Details

Entity Name: ENTERPRISE EQUIPMENTS & PARTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERPRISE EQUIPMENTS & PARTS 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: 07 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: P13000021906
FEI/EIN Number 862643573

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

Address: 4369 URQUHART ST, LAKE WORTH, FL, 33461, US
Mail Address: 4369 URQUHART ST, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARREIRO HERNANDEZ ALEXEY President 4369 URQUHART ST, LAKE WORTH, FL, 33461
BARREIRO HERNANDEZ ALEXEY Agent 4369 URQUHART ST, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 4369 URQUHART ST, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2022-10-06 BARREIRO HERNANDEZ, ALEXEY -
CHANGE OF MAILING ADDRESS 2022-10-06 4369 URQUHART ST, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 4369 URQUHART ST, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-14
REINSTATEMENT 2022-10-06
REINSTATEMENT 2021-03-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09
REINSTATEMENT 2014-10-07
Amendment 2014-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7240238807 2021-04-21 0455 PPP 10175 SW 171st St, Miami, FL, 33157-4341
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142147
Loan Approval Amount (current) 142147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-4341
Project Congressional District FL-27
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142485.82
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State