Search icon

VSI HOLDINGS USA LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: VSI HOLDINGS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L10000068822
FEI/EIN Number 272940160
Address: 199 E. FLAGLER ST, 276, MIAMI, FL, 33131, US
Mail Address: 199 E. FLAGLER ST, 276, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_07129009
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
REYES ESTEBAN Managing Member 3301 NE 183RD ST SUITE 904, AVENTURA, FL, 33160
Villalba Felix A Vice President 199 E. FLAGLER ST, MIAMI, FL, 33131
Villalba Felix A Founder 199 E. FLAGLER ST, MIAMI, FL, 33131
REYES ESTEBAN Agent 3301 NE 183RD ST, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016069 NOVO/SCALE EXPIRED 2017-02-13 2022-12-31 - 199 E FLAGLER ST, # 276, MIAMI, FL, 33131
G13000063530 VSI GLOBAL SOLUTIONS SAS EXPIRED 2013-06-24 2018-12-31 - 199 EAST FLAGLER STREET STE 276, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 3301 NE 183RD ST, SUITE 904, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-01-15 REYES, ESTEBAN -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 199 E. FLAGLER ST, 276, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-03-16 199 E. FLAGLER ST, 276, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-27

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
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:
156850.00
Total Face Value Of Loan:
156850.00

Trademarks

Serial Number:
87588248
Mark:
NOVO/SCALE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2017-08-29
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
NOVO/SCALE

Goods And Services

For:
Computer software consulting; consulting services in the field of cloud computing; computer software development in the field of cloud computing, software as a service, custom software development, and big data; cloud computing featuring software for use in the development, implementation, administr...
First Use:
2015-01-15
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
87099817
Mark:
NOVOSCALE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2016-07-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NOVOSCALE

Goods And Services

For:
Computer software consulting; consulting services in the field of cloud computing; computer software development in the field of cloud computing, software as a service, custom software development, and big data; cloud computing featuring software for use in the development, implementation, administr...
First Use:
2017-01-15
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$156,850
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,997.37
Servicing Lender:
Banc of California
Use of Proceeds:
Payroll: $156,850

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State