Search icon

VELMONT, L.L.C. - Florida Company Profile

Company Details

Entity Name: VELMONT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VELMONT, L.L.C. 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: 08 Apr 2010 (15 years ago)
Document Number: L10000044864
FEI/EIN Number 272479529

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

Address: 13590 SW 134 Ave Ste 212, MIAMI, FL, 33186, US
Mail Address: 13700 SW 147 Circle Lane, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA WALDO ALDEMAR Managing Member 13700 SW 147 CIRCLE LANE, MIAMI, FL, 33186
VELANDIA JANETTE F Agent 13700 SW 147 CIRCLE LANE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059048 SOHO MULTISERVICE EXPIRED 2013-06-13 2024-12-31 - 13700 SW 147TH CIR LN, UNIT 1, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 13590 SW 134 Ave Ste 212, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 13590 SW 134 Ave Ste 212, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 13700 SW 147 CIRCLE LANE, UNIT 1, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-04-24 VELANDIA, JANETTE F -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9970827300 2020-05-03 0455 PPP 13700 SW 147TH CIRCLE LN APT 1, MIAMI, FL, 33186-5751
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3150
Loan Approval Amount (current) 3150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-5751
Project Congressional District FL-28
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3176.15
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State