Search icon

VICO PAINTING CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: VICO PAINTING CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICO PAINTING CONTRACTORS 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: 29 Sep 2006 (19 years ago)
Document Number: L06000095444
FEI/EIN Number 205662385

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

Mail Address: 2648 WEST 84TH STREET, HIALEAH, FL, 33016, US
Address: 2648 WEST 84TH STREET, HIALEAH, MIAMI, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVANEZ RAUL O Manager 2648 WEST 84TH STREET, HIALEAH, FL, 33016
IVANEZ RAUL O Agent 2648 WEST 84TH STREET, MIAMI, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111582 VICO SERVICES DBA VICO PAINTING CONTRACTORS LLC ACTIVE 2019-10-14 2029-12-31 - 2648 W 84TH ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 2648 WEST 84TH STREET, HIALEAH, MIAMI, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-08-29 IVANEZ, RAUL O -
CHANGE OF MAILING ADDRESS 2011-02-21 2648 WEST 84TH STREET, HIALEAH, MIAMI, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 2648 WEST 84TH STREET, MIAMI, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347936791 0418800 2024-12-16 10427 NORTH KENDALL DRIVE, MIAMI, FL, 33176
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-12-16
Emphasis N: FALL, P: FALL
344096664 0418800 2019-06-20 951 BRICKELL AVE., MIAMI, FL, 33131
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-06-20
Emphasis L: FALL
Case Closed 2019-12-10

Related Activity

Type Complaint
Activity Nr 1467176
Safety Yes
312152531 0418800 2009-01-07 2550 NE 10TH COURT, HOMESTEAD, FL, 33035
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Emphasis L: FALL
Case Closed 2009-01-07

Related Activity

Type Inspection
Activity Nr 312146640
312146640 0418800 2008-05-19 2550 NE 10TH COURT, HOMESTEAD, FL, 33035
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-19
Emphasis S: POWERED IND VEHICLE, L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-06-27
Abatement Due Date 2008-07-02
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-06-27
Abatement Due Date 2008-07-10
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
311090633 0418800 2008-04-02 HOMESTEAD PAVILION, CAMPBELL DR/157 AVE, HOMESTEAD, FL, 33030
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-02
Emphasis L: FALL
Case Closed 2008-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-05-02
Abatement Due Date 2008-04-02
Current Penalty 282.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-05-02
Abatement Due Date 2008-04-02
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2289168710 2021-03-28 0299 PPS 2648 West 84th street, HIALEAH, FL, 33016-5703
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1275810
Loan Approval Amount (current) 1025415.85
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 HIALEAH, MIAMI-DADE, FL, 33016-5703
Project Congressional District FL-26
Number of Employees 125
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1039406.46
Forgiveness Paid Date 2022-12-08
2532477104 2020-04-10 0455 PPP 2648 West 84th Street, HIALEAH, FL, 33016-5703
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1125000
Loan Approval Amount (current) 949200
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 HIALEAH, MIAMI-DADE, FL, 33016-5703
Project Congressional District FL-26
Number of Employees 155
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 963893.1
Forgiveness Paid Date 2021-11-10

Date of last update: 02 May 2025

Sources: Florida Department of State