Search icon

VG TECH SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Unique Entity ID

CAGE Code:
7PE68
UEI Expiration Date:
2018-01-03

Business Information

Activation Date:
2017-01-03
Initial Registration Date:
2016-07-29

Commercial and government entity program

CAGE number:
7PE68
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-08-01
CAGE Expiration:
2027-08-02
SAM Expiration:
2023-08-01

Contact Information

POC:
VALCI GODOY
Corporate URL:
www.gomartec.com

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
14577.00
Total Face Value Of Loan:
14577.00
Date:
2021-03-17
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:
-14578.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79100.00
Total Face Value Of Loan:
325300.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79100.00
Total Face Value Of Loan:
325300.00
Date:
2020-05-27
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:
13200.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,200
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,311.39
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $9,900
Utilities: $3,300
Jobs Reported:
7
Initial Approval Amount:
$14,577
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,666.46
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $14,577

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State