Search icon

V & P CARPET SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: V & P CARPET SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & P CARPET SUPPLIES, 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: 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: 01 Apr 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: 529358
FEI/EIN Number 591731116

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

Address: 14501 NW 57 AVENUE, SUITE #116, MIAMI, FL, 33054-2375, US
Mail Address: 14501 NW 57 AVENUE, SUITE #116, MIAMI, FL, 33054-2375, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO, LUIS Agent 14501 NW 57 AVENUE, MIAMI, FL, 330542375
VILA JR PABLO Treasurer 9067 NW 173 TERRACE, MIAMI, FL, 330186657
PRIETO LESTER Director 675 WEST 43 PLACE, HIALEAH, FL, 33012
PRIETO LUIS M President 8986 NW 171 LANE, MIAMI, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000057855 V & P FLOORING OF MIAMI ACTIVE 2011-06-11 2026-12-31 - 14501 NW 57 AVENUE, SUITE 116, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 14501 NW 57 AVENUE, SUITE #116, MIAMI, FL 33054-2375 -
CHANGE OF MAILING ADDRESS 2016-02-01 14501 NW 57 AVENUE, SUITE #116, MIAMI, FL 33054-2375 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 14501 NW 57 AVENUE, SUITE #116, MIAMI, FL 33054-2375 -

Documents

Name Date
Amendment 2024-02-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9207528601 2021-03-25 0455 PPS 14501 NW 57th Ave Ste 116, Opa Locka, FL, 33054-2375
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44105
Loan Approval Amount (current) 44105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-2375
Project Congressional District FL-24
Number of Employees 8
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44469.99
Forgiveness Paid Date 2022-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State