Search icon

VALOR GROUP PERSONNEL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VALOR GROUP PERSONNEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: L12000025009
FEI/EIN Number 45-4587229
Mail Address: 1001 YAMATO ROAD, BOCA RATON, FL, 33431, US
Address: 1001 Yamato Rd, 407, Boca Raton, FL, 33431, US
ZIP code: 33431
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eisenberg Michael Managing Member 1001 Yamato Rd, Boca Raton, FL, 33431
Shaw Scott Managing Member 1001 YAMATO ROAD, BOCA RATON, FL, 33431
Eisenberg Michael Agent 1001 YAMATO ROAD, BOCA RATON, FL, 33431

Unique Entity ID

CAGE Code:
6TNR4
UEI Expiration Date:
2019-01-08

Business Information

Activation Date:
2018-01-08
Initial Registration Date:
2012-12-11

Commercial and government entity program

CAGE number:
6TNR4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-03
CAGE Expiration:
2028-03-02
SAM Expiration:
2024-02-03

Contact Information

POC:
GAVIN BLACKMAN
Corporate URL:
www.vgprecruit.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153855 RECRUIT10 ACTIVE 2021-11-17 2026-12-31 - 1001 YAMATO RD, 402, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1001 Yamato Rd, 407, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-02-06 1001 Yamato Rd, 407, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1001 YAMATO ROAD, STE. 407, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-02-21 Eisenberg, Michael -
LC DISSOCIATION MEM 2020-07-10 - -
LC STMNT OF RA/RO CHG 2020-07-08 - -
LC NAME CHANGE 2012-06-14 VALOR GROUP PERSONNEL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-15
CORLCDSMEM 2020-07-10
CORLCRACHG 2020-07-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
141760.00
Total Face Value Of Loan:
141760.00
Date:
2020-05-03
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:
352400.00
Total Face Value Of Loan:
352400.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$352,400
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$352,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$244,975.78
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $352,400
Jobs Reported:
7
Initial Approval Amount:
$141,760
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,496.36
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $141,758
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State