Search icon

ECOMPROFI CORP - Florida Company Profile

Company Details

Entity Name: ECOMPROFI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOMPROFI 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: 28 Dec 2017 (7 years ago)
Document Number: P17000101365
FEI/EIN Number 82-3876946

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

Address: 1474 W 84 ST, HIALEAH, FL, 33014, US
Mail Address: 1474 W 84 ST, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELFEJA RICHARD President 1474 W 84 ST, Hialeah, FL, 33014
CHAVEZ LAZARO Vice President 1474 W 84 ST, HIALEAH, FL, 33014
DUNKLEY LINDSAY Agent 14100 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1474 W 84 ST, B, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-02-08 1474 W 84 ST, B, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1212378504 2021-02-18 0455 PPS 1474 W 84th St B, Hialeah, FL, 33014-3363
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53437
Loan Approval Amount (current) 53437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-3363
Project Congressional District FL-26
Number of Employees 7
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53886.46
Forgiveness Paid Date 2021-12-27
4862357704 2020-05-01 0455 PPP 1474 W 84 ST. SUITE B, HIALEAH, FL, 33014
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53438
Loan Approval Amount (current) 53438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53934.31
Forgiveness Paid Date 2021-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State