Search icon

VALIANT TRANSPORT GROUP LLC - Florida Company Profile

Company Details

Entity Name: VALIANT TRANSPORT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALIANT TRANSPORT GROUP 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: 26 Nov 2012 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Oct 2014 (11 years ago)
Document Number: L12000147285
FEI/EIN Number 46-1441729

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

Address: 5030 Champion Blvd, Boca Raton, FL, 33496, US
Mail Address: 5030 Champion Blvd, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES CORY Manager 5030 Champion Blvd, Boca Raton, FL, 33496
Graves Cory Agent 5030 Champion Blvd, Boca Raton, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075067 TRIAD ELECTRIC VEHICLES ACTIVE 2024-06-18 2029-12-31 - 5030 CHAMPION BLVD, BOCA RATON, FL, 33496
G12000112940 TRIAD ELECTRIC VEHICLES EXPIRED 2012-11-26 2017-12-31 - 1532 US HWY 41 BYP S #109, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-21 Graves, Cory -
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 5030 Champion Blvd, G11-156, Boca Raton, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 5030 Champion Blvd, G11-156, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2015-03-17 5030 Champion Blvd, G11-156, Boca Raton, FL 33496 -
LC DISSOCIATION MEM 2014-10-21 - -
LC AMENDMENT 2013-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5875357708 2020-05-01 0455 PPP 5030 CHAMPION BLVD SUITE G11-156, BOCA RATON, FL, 33496
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) 7295
Loan Approval Amount (current) 7295
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33496-1000
Project Congressional District FL-22
Number of Employees 2
NAICS code 336111
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 7357.16
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State