Search icon

EVTV MIAMI INC - Florida Company Profile

Company Details

Entity Name: EVTV MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVTV MIAMI 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: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: P15000063902
FEI/EIN Number 30-0878570

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

Address: 7620 NW 25TH STREET STE 5, MIAMI, FL, 33122, US
Mail Address: 7620 NW 25TH STREET STE 5, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVTV Management LLC Director 3411 Silverside Road Tatnall Bldg, Wilmington, DE, 19810
SOMERSET CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 Two Datran Center, 9130 South Dadeland Blvd, Suite 1504, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 7620 NW 25TH STREET STE 5, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-12-08 7620 NW 25TH STREET STE 5, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2018-01-12 Somerset Corporate Services, Inc. -
REINSTATEMENT 2017-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000214864 ACTIVE 2023-019232 CA 01 MIAMI DADE 11TH CIRCUIT COURT 2024-02-22 2029-04-16 $680,630.15 CITY NATIONAL BANK OF FLORIDA, 100 SE 2ND STREET, 16TH FLOOR, MIAMI, FLORIDA 33131

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-02-08
Domestic Profit 2015-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332627300 2020-05-01 0455 PPP 7770 NW 46th St., Doral, FL, 33166
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231229.2
Loan Approval Amount (current) 231229.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 45
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233573.17
Forgiveness Paid Date 2021-05-19
9736628602 2021-03-26 0455 PPS 7620 NW 25th St Ste 5, Miami, FL, 33122-1719
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231227.5
Loan Approval Amount (current) 231227.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33122-1719
Project Congressional District FL-26
Number of Employees 43
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233229.36
Forgiveness Paid Date 2022-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State