Search icon

VENALLOYS, LLC - Florida Company Profile

Company Details

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

VENALLOYS, 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: 08 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000127409
FEI/EIN Number 453795142

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

Address: 333 SE 2ND AVE, MIAMI, FL, 33131, US
Mail Address: 333 SE 2nd Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOZLAN ERIC Manager 150 SE 2ND AVE STE 712, MIAMI, FL, 33131
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-31 333 SE 2ND AVE, SUITE 2000, MIAMI, FL 33131 -
LC AMENDMENT 2019-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 333 SE 2ND AVE, SUITE 2000, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-09-23 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
LC Amendment 2019-09-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8121977300 2020-05-01 0455 PPP 150 SE 2ND AVE STE 712, MIAMI, FL, 33131-1572
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) 35799
Loan Approval Amount (current) 35799
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-1572
Project Congressional District FL-27
Number of Employees 3
NAICS code 488510
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 36110.89
Forgiveness Paid Date 2021-03-19
3917238409 2021-02-05 0455 PPS 150 SE 2nd Ave Ste 712, Miami, FL, 33131-1572
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31039
Loan Approval Amount (current) 31039
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1572
Project Congressional District FL-27
Number of Employees 2
NAICS code 423510
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 31317.08
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State