Search icon

EIM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: EIM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EIM ENTERPRISES, 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: 11 Feb 2015 (10 years ago)
Document Number: P15000014110
FEI/EIN Number 61-1755857

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

Address: 211 sw 2nd st, FORT LAUDERDALE, FL, 33301, US
Mail Address: 211 SW 2ND STREET, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
magid eric I Director 211 sw 2nd st, fort lauderdale, FL, 33301
FAY SANDY Agent 1401 NW 136TH AVE, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085378 #00 SHATO EXPIRED 2019-08-12 2024-12-31 - 211 SW 2ND ST # I, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 211 sw 2nd st, # i, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-02-05 FAY, SANDY -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 1401 NW 136TH AVE, #200, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2017-01-10 211 sw 2nd st, # i, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208772.00
Total Face Value Of Loan:
208772.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
138241.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208772
Current Approval Amount:
208772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
211414.54
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
138241
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113576

Date of last update: 01 May 2025

Sources: Florida Department of State