Search icon

V R TECHNICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: V R TECHNICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V R TECHNICAL SOLUTIONS, 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: 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: 15 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000099459
FEI/EIN Number 271164491

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

Address: 2550 NW 72ND AVE, MIAMI, FL, 33122, US
Mail Address: 8280 NW 27TH ST, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VENTURA Managing Member 2550 NW 72ND AVE, MIAMI, FL, 33122
RODRIGUEZ VENTURA Agent 2550 NW 72ND AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134390 PROSPAY TECHNICAL EXPIRED 2016-12-14 2021-12-31 - 8280 NW 27TH STREET, STE 516, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 2550 NW 72ND AVE, 211, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-23 2550 NW 72ND AVE, 211, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2017-01-10 2550 NW 72ND AVE, 211, MIAMI, FL 33122 -
LC AMENDMENT AND NAME CHANGE 2014-03-10 V R TECHNICAL SOLUTIONS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000376022 TERMINATED 1000000748106 MIAMI-DADE 2017-06-23 2027-06-28 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6190958306 2021-01-26 0455 PPP 2550 NW 72nd Ave, Miami, FL, 33122-1350
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35250
Loan Approval Amount (current) 35250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1350
Project Congressional District FL-26
Number of Employees 6
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35917.34
Forgiveness Paid Date 2022-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State