Search icon

VA TECHNOSOLUTIONS AND SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: VA TECHNOSOLUTIONS AND SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VA TECHNOSOLUTIONS AND SERVICES, 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: 18 Feb 2011 (14 years ago)
Date of dissolution: 11 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: L11000021412
FEI/EIN Number 990364194

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

Address: 2032 NW 135 Ave, MIAMI, FL, 33182, US
Mail Address: 2032 NW 135 AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arias Victor M Manager 2032 NW 135 Ave, MIAMI, FL, 33182
VA TECHNOSOLUTIONS AND SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-11 - -
REGISTERED AGENT NAME CHANGED 2021-12-16 VA TECHNOSOLUTIONS AND SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 2032 NW 135 Ave, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2019-04-05 2032 NW 135 Ave, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 2032 NW 135 Ave, MIAMI, FL 33182 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3931928106 2020-07-15 0455 PPP 2032 NW 135 AVE, MIAMI, FL, 33182-1929
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88958
Loan Approval Amount (current) 88958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33182-1929
Project Congressional District FL-26
Number of Employees 8
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89603.86
Forgiveness Paid Date 2021-04-08
4811198504 2021-02-26 0455 PPS 2032 NW 135th Ave, Miami, FL, 33182-1929
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85415
Loan Approval Amount (current) 85415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33182-1929
Project Congressional District FL-26
Number of Employees 5
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86086.62
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State