Search icon

SVS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SVS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SVS ENTERPRISES, INC. 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: 04 Jan 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000001130
FEI/EIN Number 650734264

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

Address: 9980 SW 26 STREET, MIAMI, FL, 33165
Mail Address: 300 SW 12 STREET, SUITE 312B, MIAMI, FL, 33130
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ ENRIQUE Director 9980 SW 26 STREET, MIAMI, FL, 33165
BENITEZ ENRIQUE President 9980 SW 26 STREET, MIAMI, FL, 33165
BENITEZ ENRIQUE Secretary 9980 SW 26 STREET, MIAMI, FL, 33165
MILES JOSEPH A Agent 710 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 9980 SW 26 STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2001-04-30 9980 SW 26 STREET, MIAMI, FL 33165 -
REINSTATEMENT 1999-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 1999-01-14 710 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 1999-01-14 MILES, JOSEPH AESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1996-04-16 - -

Documents

Name Date
ANNUAL REPORT 2001-04-30
Off/Dir Resignation 2001-01-12
ANNUAL REPORT 2000-05-30
REINSTATEMENT 1999-01-14
ANNUAL REPORT 1997-09-23
DOCUMENTS PRIOR TO 1997 1996-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9819778901 2021-05-12 0491 PPP 7160 White Trillium Cir, Orlando, FL, 32818-1276
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7345
Loan Approval Amount (current) 7345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-1276
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7369.28
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State