Search icon

BRUNIDU IMPORTS EXPORTS & SERVICES CORP.

Company Details

Entity Name: BRUNIDU IMPORTS EXPORTS & SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: P14000059180
FEI/EIN Number 47-1333745
Address: 416 ENKA AVE, ORLANDO, FL 32835
Mail Address: 416 ENKA AVE, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDES, EDUARDO V Agent 416 ENKA AVENUE, ORLANDO, FL 32835

Director

Name Role Address
FERNANDES, EDUARDO V Director 416 ENKA AVENUE, ORLANDO, FL 32835

President

Name Role Address
FERNANDES, EDUARDO V President 416 ENKA AVENUE, ORLANDO, FL 32835

Secretary

Name Role Address
FERNANDES, EDUARDO V Secretary 416 ENKA AVENUE, ORLANDO, FL 32835

Treasurer

Name Role Address
FERNANDES, EDUARDO V Treasurer 416 ENKA AVENUE, ORLANDO, FL 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004147 BRUNA'S CLEANING EXPIRED 2016-01-11 2021-12-31 No data 416 ENKA AVENUE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
AMENDMENT 2018-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 416 ENKA AVE, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2016-01-11 416 ENKA AVE, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2016-01-11 FERNANDES, EDUARDO V No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000640601 ACTIVE 1000000908947 ORANGE 2021-12-03 2031-12-15 $ 892.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
Amendment 2018-02-05
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8564627800 2020-06-05 0491 PPP 416 Enka Avenue, Orlando, FL, 32835-1924
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24067
Loan Approval Amount (current) 24067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-1924
Project Congressional District FL-10
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24328.11
Forgiveness Paid Date 2021-07-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State