Search icon

USA VENDING OF BROWARD, LLC - Florida Company Profile

Company Details

Entity Name: USA VENDING OF BROWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA VENDING OF BROWARD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: L04000036345
FEI/EIN Number 800108270

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

Address: 279 East Oakland Park Blvd, FT. LAUDERDALE, FL, 33334, US
Mail Address: 279 E Oakland Pk Blvd, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD M. MOGERMAN, P.A. Agent -
CHILDS ROBERT L President 279 E oakland Pk Blvd, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009881 ARCADE GAME SALES ACTIVE 2024-01-17 2029-12-31 - 279 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334
G14000023627 ARCADE GAME SALES EXPIRED 2014-03-06 2019-12-31 - 279 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
G10000104607 ARCADE GAME SALES EXPIRED 2010-11-15 2015-12-31 - 1111 S.W. 21ST AVE. BAY #10, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-29 279 East Oakland Park Blvd, FT. LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 279 East Oakland Park Blvd, FT. LAUDERDALE, FL 33334 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-02 8211 W. BROWARD BLVD., SUITE 200, PLANTATION, FL 33324 -
REINSTATEMENT 2009-11-02 - -
LC NAME CHANGE 2009-11-02 USA VENDING OF BROWARD, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2340187204 2020-04-16 0455 PPP 279 E OAKLAND PARK BLVD, Fort Lauderdale, FL, 33334-1155
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33334-1155
Project Congressional District FL-23
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17710.49
Forgiveness Paid Date 2021-07-02

Date of last update: 02 May 2025

Sources: Florida Department of State