Search icon

FENICOTTERO, INC - Florida Company Profile

Company Details

Entity Name: FENICOTTERO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FENICOTTERO, 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: 19 Jul 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Aug 2017 (8 years ago)
Document Number: P16000060533
FEI/EIN Number 38-4017659

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

Address: 5376 SW 38TH WAY, Fort Lauderdale, FL, 33312, US
Mail Address: 5376 SW 38TH WAY, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAHAV ZOHAR Chief Executive Officer 5200 Wilshire Blvd, Los Angeles, FL, 90036
VAHAV ZOHAR Agent 5376 SW 38TH WAY, FORT LAUDERALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-06 5376 SW 38TH WAY, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 5376 SW 38TH WAY, Fort Lauderdale, FL 33312 -
NAME CHANGE AMENDMENT 2017-08-31 FENICOTTERO, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-09
Name Change 2017-08-31
ANNUAL REPORT 2017-04-16
Domestic Profit 2016-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6987107909 2020-06-16 0455 PPP 5376 SW 38TH WAY, FORT LAUDERDALE, FL, 33312-8225
Loan Status Date 2023-09-06
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-8225
Project Congressional District FL-25
Number of Employees 1
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5538338000 2020-06-29 0455 PPP 5376 Southwest 38th Way, Fort Lauderdale, FL, 33312
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39462.5
Loan Approval Amount (current) 39462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39898.78
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State