Search icon

OSCAR VEGA, LLC - Florida Company Profile

Company Details

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

OSCAR VEGA, 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: 05 Jan 2012 (13 years ago)
Document Number: L12000002415
FEI/EIN Number 45-4216181

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

Address: 18968 SW 80 CT, MIAMI, FL, 33157, US
Mail Address: 18968 SW 80 CT, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA OSCAR Managing Member 18968 SW 80 CT, MIAMI, FL, 33157
VEGA VICTORIA Managing Member 18968 SW 80 CT, MIAMI, FL, 33157
KABAT SCHERTZER DE LA TORRE TARABOULOS &CO Agent 9300 S DADELAND BLVD 600, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 18968 SW 80 CT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2013-04-16 18968 SW 80 CT, MIAMI, FL 33157 -

Court Cases

Title Case Number Docket Date Status
TAMACH GABLES SQUARE, LLC, ET AL., VS MANUEL VALIDO, et al., 3D2012-1694 2012-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-22055

Parties

Name TAMACH GABLES SQUARE, LLC
Role Appellant
Status Active
Representations Frank M. Smith
Name PLACIDO POLANCO
Role Appellant
Status Active
Name OSCAR VEGA, LLC
Role Appellant
Status Active
Name Elliot B. Kula
Role Appellant
Status Active
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations KELLY A. PENA, LEYZA F. BLANCO, Gregory S. Grossman
Name Hon. Ellen L. Leesfield
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ 14 VOLUMES.
Docket Date 2013-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-04-01
Type Motion
Subtype Stipulation
Description Stipulation ~ of dismissal due to settlement AE Gregory S. Grossman 896667 AA Elliot B. Kula 3794 AA Placido Polanco AA Oscar Vega AA Frank Smith
Docket Date 2013-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' motion for seven-day abatement to facilitate finality of settlement in principle is granted. The parties shall either file a joint notice of settlement or appellants shall file an initial brief on or before March 22, 2013. No further extensions will be allowed.
Docket Date 2013-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for abatement to facilitate of settlement in principle
On Behalf Of Elliot B. Kula
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including March 15, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2013-02-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2013-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Elliot B. Kula
Docket Date 2013-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2013-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Elliot B. Kula
Docket Date 2012-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: no envelopes
Docket Date 2012-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Elliot B. Kula
Docket Date 2012-11-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees' November 26, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2012-11-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2012-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees' motion to dismiss the appeal is hereby denied. SUAREZ, CORTIÑAS and EMAS, JJ., concur. Appellants' motion for an extension of time to file the initial brief is granted to and including December 8, 2012.
Docket Date 2012-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elliot B. Kula
Docket Date 2012-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Elliot B. Kula
Docket Date 2012-09-28
Type Response
Subtype Response
Description RESPONSE ~ to motion for dismissal
On Behalf Of Elliot B. Kula
Docket Date 2012-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 VOLUMES.
Docket Date 2012-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2012-08-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Smith and Verbit, PL and Frank Smith, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2012-08-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TAMACH GABLES SQUARE, LLC
Docket Date 2012-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMACH GABLES SQUARE, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9903288801 2021-04-24 0455 PPP 1016 SW 24th Ave, Fort Lauderdale, FL, 33312-3052
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332
Loan Approval Amount (current) 3332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-3052
Project Congressional District FL-20
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3352.72
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State