Search icon

VECONINTER USA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VECONINTER USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Nov 2018 (7 years ago)
Document Number: L09000064715
FEI/EIN Number 270505601
Address: 80 S.W. 8TH Street, Miami, FL, 33130, US
Mail Address: 80 S.W. 8TH Street, Miami, FL, 33130, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREA MATUTE LEONARDO Manager 80 S.W. 8TH Street, Miami, FL, 33130
CANAVESI JOSE LUIS Agent 80 S.W. 8TH Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 80 S.W. 8TH Street, Suite 2013, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 80 S.W. 8TH Street, Suite 2013, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-01-11 80 S.W. 8TH Street, Suite 2013, Miami, FL 33130 -
LC AMENDMENT 2018-11-26 - -
LC DISSOCIATION MEM 2018-11-26 - -
LC AMENDMENT 2015-03-02 - -
REGISTERED AGENT NAME CHANGED 2015-03-02 CANAVESI, JOSE LUIS -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000615659 TERMINATED 1000000438247 BROWARD 2013-03-18 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-21
LC Amendment 2018-11-26
CORLCDSMEM 2018-11-26
ANNUAL REPORT 2018-01-31

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58541.00
Total Face Value Of Loan:
58541.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60750.00
Total Face Value Of Loan:
60750.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$58,541
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,541
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,131.29
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $58,538
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$60,750
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,396.31
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $60,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State