Search icon

ENVIE CON FE CORP - Florida Company Profile

Company Details

Entity Name: ENVIE CON FE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIE CON FE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 815041455

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

Address: 3921 E 4th Ave, HIALEAH, FL, 33013, US
Mail Address: 3921 E 4th Ave, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DARISLEYDI President 556 E 17TH STREET, HIALEAH, FL, 33010
PEREZ DARISLEYDI Treasurer 556 E 17TH STREET, HIALEAH, FL, 33010
PEREZ DARISLEYDI Agent 556 E 17 ST, 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 - 3921 EAST 4 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 556 E 17 ST, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2023-04-03 PEREZ, DARISLEYDI -
AMENDMENT 2022-06-08 - -
AMENDMENT 2021-10-14 - -
AMENDMENT 2021-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 3921 E 4th Ave, SUITE 101, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2020-09-22 3921 E 4th Ave, SUITE 101, HIALEAH, FL 33013 -
AMENDMENT 2019-02-01 - -
AMENDMENT 2017-11-07 - -

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: 01 Apr 2025

Sources: Florida Department of State