Search icon

ENVIE CON FE CORP

Company Details

Entity Name: ENVIE CON FE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 2017 (8 years ago)
Date of dissolution: 29 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2023 (a year ago)
Document Number: P17000004662
FEI/EIN Number 81-5041455
Address: 3921 E 4th Ave, SUITE 101, HIALEAH, FL 33013
Mail Address: 3921 E 4th Ave, SUITE 101, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, DARISLEYDI Agent 556 E 17 ST, HIALEAH, FL 33010

President

Name Role Address
PEREZ, DARISLEYDI President 556 E 17TH STREET, HIALEAH, FL 33010

Treasurer

Name Role Address
PEREZ, DARISLEYDI Treasurer 556 E 17TH STREET, HIALEAH, FL 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131301 VERSAMAR TRAVEL & SERVICES, INC ACTIVE 2020-10-08 2025-12-31 No data 3921 EAST 4 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 556 E 17 ST, HIALEAH, FL 33010 No data
REGISTERED AGENT NAME CHANGED 2023-04-03 PEREZ, DARISLEYDI No data
AMENDMENT 2022-06-08 No data No data
AMENDMENT 2021-10-14 No data No data
AMENDMENT 2021-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 3921 E 4th Ave, SUITE 101, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2020-09-22 3921 E 4th Ave, SUITE 101, HIALEAH, FL 33013 No data
AMENDMENT 2019-02-01 No data No data
AMENDMENT 2017-11-07 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-29
ANNUAL REPORT 2023-04-03
Amendment 2022-06-08
ANNUAL REPORT 2022-04-12
Amendment 2021-10-14
Amendment 2021-10-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
Amendment 2019-02-01
ANNUAL REPORT 2019-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7632867800 2020-06-03 0455 PPP 5580 W 16 Ave, Hialeah, FL, 33012-2013
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20787
Loan Approval Amount (current) 20787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-2013
Project Congressional District FL-26
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21038.72
Forgiveness Paid Date 2021-08-23

Date of last update: 18 Feb 2025

Sources: Florida Department of State