Search icon

EMUNAH II CORPORATION - Florida Company Profile

Company Details

Entity Name: EMUNAH II CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMUNAH II CORPORATION 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: 27 Aug 2018 (7 years ago)
Document Number: P18000072940
FEI/EIN Number 83-1745590

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

Address: 401 SE 16 Street, Fort Lauderdale, FL, 33316, US
Mail Address: 401 SE 16 Street, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALEJANDRO President 401 SE 16 Street, Fort Lauderdale, FL, 33316
Lopez Alejandro Agent 401 SE 16 Street, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133811 SANDBAR EXPIRED 2018-12-19 2023-12-31 - 10006 GRIFFIN ROAD, COOPER CITY, FL, 33328
G18000109041 WINGS IN COOPER CITY EXPIRED 2018-10-05 2023-12-31 - EMUNAH II CORP, 1354 SW 160TH AVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 401 SE 16 Street, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-03-29 401 SE 16 Street, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2024-03-29 Lopez, Alejandro -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 401 SE 16 Street, Fort Lauderdale, FL 33316 -

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 2020-05-05
ANNUAL REPORT 2019-04-05
Domestic Profit 2018-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5274848300 2021-01-25 0455 PPS 10006 Griffin Rd, Cooper City, FL, 33328-3301
Loan Status Date 2023-05-11
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36944
Loan Approval Amount (current) 36944
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 Cooper City, BROWARD, FL, 33328-3301
Project Congressional District FL-25
Number of Employees 10
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 -
Forgiveness Paid Date -
7320387200 2020-04-28 0455 PPP 10006 Griffin Rd, FORT LAUDERDALE, FL, 33328
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) 26390
Loan Approval Amount (current) 26390
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 New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 10
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 26661.85
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State