Search icon

EN INTERNATIONAL EXPRESS, INC - Florida Company Profile

Company Details

Entity Name: EN INTERNATIONAL EXPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EN INTERNATIONAL EXPRESS, 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: 27 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: P16000086850
FEI/EIN Number 81-4275120

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

Address: 6878 LAKE CARLISLE BLVD, ORLANDO, FL, 32829, US
Mail Address: 6878 LAKE CARLISLE BLVD, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ HERIBERTO A President 6878 LAKE CARLISLE BLVD, ORLANDO, FL, 32829
VALDEZ HERIBERTO A Agent 6878 LAKE CARLISLE BLVD, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 6878 LAKE CARLISLE BLVD, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2020-05-28 6878 LAKE CARLISLE BLVD, ORLANDO, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 6878 LAKE CARLISLE BLVD, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2019-10-24 VALDEZ, HERIBERTO A -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000214957 TERMINATED 1000000783556 ORANGE 2018-05-22 2028-05-30 $ 1,215.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-10-24
Amendment 2018-10-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
Domestic Profit 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6121878400 2021-02-10 0491 PPP 6878 Lake Carlisle Blvd, Orlando, FL, 32829-7638
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96000
Loan Approval Amount (current) 96000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32829-7638
Project Congressional District FL-09
Number of Employees 23
NAICS code 492110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96658.56
Forgiveness Paid Date 2021-10-22

Date of last update: 01 May 2025

Sources: Florida Department of State