Search icon

ENRIQUE MUNOZ, INC. - Florida Company Profile

Company Details

Entity Name: ENRIQUE MUNOZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENRIQUE MUNOZ, 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: 06 Aug 2013 (12 years ago)
Document Number: P13000065458
FEI/EIN Number 46-3345926

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

Address: 4479 28th Ave Sw, NAPLES, FL, 34117, US
Mail Address: 4479 28th Ave Sw, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ ENRIQUE President 5217 TEXAS AVE., NAPLES, FL, 34113
MUNOZ ENRIQUE Agent 5217 TEXAS AVE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 4479 28th Ave Sw, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2022-08-11 4479 28th Ave Sw, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084308907 2021-04-26 0455 PPS 19761 SW 114th Ave Apt 138, Miami, FL, 33157-1011
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6074
Loan Approval Amount (current) 6074
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33157-1011
Project Congressional District FL-28
Number of Employees 1
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6094.97
Forgiveness Paid Date 2021-09-09
6836908705 2021-04-05 0455 PPP 19761 SW 114th Ave Apt 138, Miami, FL, 33157-1011
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6074
Loan Approval Amount (current) 6074
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33157-1011
Project Congressional District FL-28
Number of Employees 1
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6098.13
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State