Search icon

ELIM IMPORT- EXPORT, INC

Company Details

Entity Name: ELIM IMPORT- EXPORT, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2020 (4 years ago)
Document Number: P19000012596
FEI/EIN Number 83-3986632
Address: 3820 TENNESSEE AVE, FORT LAUDERDALE, FL 33312
Mail Address: 540 NW 4TH AVE APT 212, FORT LAUDERDALE, FL 33311
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jeanbaptiste Wenguy Agent 540 NW 4TH AVE APT 212, FORT LAUDERDALE, FL 33311

Chief Executive Officer

Name Role Address
JEAN BAPTISTE, WENGUY Chief Executive Officer 540 NW 4TH AVE APT 212, FORT LAUDERDALE,, FL 33311

President

Name Role Address
JEAN BAPTISTE, WENGUY President 540 NW 4TH AVE APT 212, FORT LAUDERDALE,, FL 33311

Vice President

Name Role Address
JEAN BAPTISTE, JEAN THOMAS Vice President 3820 TENNESSEE AVENUE, FORT LAUDERDALE,, FL 33312
JEAN BAPTISTE, WILNAUD Vice President 3820 TENNESSEE AVENUE, FORT LAUDERDALE,, FL 33312
JEAN BAPTISTE, VOTULAR Vice President 3820 TENNESSEE AVENUE, FORT LAUDERDALE,, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 3820 TENNESSEE AVE, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2022-03-15 3820 TENNESSEE AVE, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 540 NW 4TH AVE APT 212, FORT LAUDERDALE, FL 33311 No data
REINSTATEMENT 2020-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-12 Jeanbaptiste Wenguy No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000079036 ACTIVE 1000000979273 BROWARD 2024-01-30 2044-02-07 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-12-12
Domestic Profit 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7824538807 2021-04-22 0455 PPS 3820 Tennessee Ave, Fort Lauderdale, FL, 33312-2663
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149477.5
Loan Approval Amount (current) 149477.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-2663
Project Congressional District FL-20
Number of Employees 7
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150857.61
Forgiveness Paid Date 2022-03-28
7069078000 2020-06-30 0455 PPP 3820 Tennessee Avenue, Fort Lauderdale, FL, 33312
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60800
Loan Approval Amount (current) 60800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 33312-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 522293
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61435.02
Forgiveness Paid Date 2021-07-13

Date of last update: 16 Feb 2025

Sources: Florida Department of State