Search icon

VG TECH SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: VG TECH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VG TECH SOLUTIONS 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: 17 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2015 (10 years ago)
Document Number: L13000101026
FEI/EIN Number 46-3197004

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

Address: 1755 NE 162nd street, North Miami Beach, FL, 33162, US
Mail Address: 1755 NE 162nd street, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODOY VALCI Manager 2406 NE 135th Street, North Miami, FL, 33181
SimplyLegal Agent 20200 West Dixie Highway, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097259 MARTEC TECHNOLOGIES ACTIVE 2017-08-28 2027-12-31 - 1755 NE 162ND ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1755 NE 162nd street, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-04-13 1755 NE 162nd street, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2022-04-13 SimplyLegal -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 20200 West Dixie Highway, Suite G17, AVENTURA, FL 33180 -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-25
LC Amendment 2015-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4174937806 2020-05-27 0455 PPP 7436 SW 48TH ST, MIAMI, FL, 33155-4469
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33155-4469
Project Congressional District FL-27
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13311.39
Forgiveness Paid Date 2021-04-15
7994348605 2021-03-24 0455 PPS 7436 SW 48th St, Miami, FL, 33155-4469
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14577
Loan Approval Amount (current) 14577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33155-4469
Project Congressional District FL-27
Number of Employees 7
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14666.46
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State