Search icon

VFACTUAL, LLC - Florida Company Profile

Company Details

Entity Name: VFACTUAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VFACTUAL, 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: 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: 23 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: L11000034836
FEI/EIN Number 450969750

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

Address: 201 NW 136 AVE., MIAMI, FL, 33182, US
Mail Address: 201 NW 136 AVE., MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCANDO CASTO Manager 201 NW 136TH AVE, MIAMI, FL, 33182
URREA ADRIA PAOLA Manager 201 NW 136 AVE., MIAMI, FL, 33182
URREA ADRIA PAOLA Agent 201 NW 136 AVE., MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-14 201 NW 136 AVE., MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2015-09-14 201 NW 136 AVE., MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2015-09-14 URREA, ADRIA PAOLA -
REGISTERED AGENT ADDRESS CHANGED 2015-09-14 201 NW 136 AVE., MIAMI, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-04-19
LC Amendment 2015-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6805608510 2021-03-04 0455 PPS 201 NW 136th Ave, Miami, FL, 33182-1902
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33182-1902
Project Congressional District FL-28
Number of Employees 3
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13573.5
Forgiveness Paid Date 2021-09-22
2039997702 2020-05-01 0455 PPP 201 NW 136TH AVE, MIAMI, FL, 33182
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33182-1100
Project Congressional District FL-28
Number of Employees 20
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13619.44
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State