Search icon

ECF MULTI SERVICES CORP - Florida Company Profile

Company Details

Entity Name: ECF MULTI SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECF MULTI SERVICES CORP 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: 12 Dec 2016 (8 years ago)
Document Number: P16000098030
FEI/EIN Number 81-4671716

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

Address: 1723 N STATE RD 7, MARGATE, FL, 33063, US
Mail Address: 10641 nw 28th pl, Sunrise, FL, 33322, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fertile Pouchena President 1723 N STATE RD 7, MARGATE, FL, 33063
Fertile Pouchena Agent 1723 N STATE RD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 1723 N STATE RD 7, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 1723 N STATE RD 7, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1723 N STATE RD 7, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2018-02-21 Fertile, Pouchena -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-21
Domestic Profit 2016-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947338306 2021-01-26 0455 PPS 2754, POMPANO BEACH, FL, 33069
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111312.5
Loan Approval Amount (current) 111312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069
Project Congressional District FL-20
Number of Employees 6
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 111918.53
Forgiveness Paid Date 2021-08-23
6886757209 2020-04-28 0455 PPP 2754 West Atlantic Boulevard, Pompano Beach, FL, 33069-5719
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 28708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-5719
Project Congressional District FL-20
Number of Employees 6
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 28896.76
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State