Search icon

EMUNAH CORPORATION

Company Details

Entity Name: EMUNAH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: P17000000245
FEI/EIN Number 81-4839407
Address: 401 SE 16 Street, FORT LAUDERDALE, FL 33316
Mail Address: 401 SE 16 Street, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, ALEJANDRO Agent 401 SE 16 Street, FORT LAUDERDALE, FL 33316

President

Name Role Address
LOPEZ, ALEJANDRO President 401 SE 16 Street, FORT LAUDERDALE, FL 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013332 WINGS IN WESTON EXPIRED 2017-02-07 2022-12-31 No data 1354 SW 160TH AVE, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 401 SE 16 Street, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2024-03-29 401 SE 16 Street, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 401 SE 16 Street, FORT LAUDERDALE, FL 33316 No data
AMENDMENT 2018-11-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000028389 ACTIVE 1000000976475 BROWARD 2024-01-05 2044-01-10 $ 257,075.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
Amendment 2018-11-13
ANNUAL REPORT 2018-04-13
Domestic Profit 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2704858409 2021-02-03 0455 PPS 1354 SW 160th Ave, Sunrise, FL, 33326-1908
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122801
Loan Approval Amount (current) 122801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33326-1908
Project Congressional District FL-25
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123732.94
Forgiveness Paid Date 2021-11-24
8662677209 2020-04-28 0455 PPP 1354 SW 160TH AVE, SUNRISE, FL, 33326-1908
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87700
Loan Approval Amount (current) 87700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33326-1908
Project Congressional District FL-25
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88591.42
Forgiveness Paid Date 2021-05-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State