Search icon

V P R A R T L.L.C. - Florida Company Profile

Company Details

Entity Name: V P R A R T L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V P R A R T L.L.C. 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: 30 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L13000108283
FEI/EIN Number 46-3394166

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

Address: 2630 w 81 st, Hialeah, FL, 33016, US
Mail Address: 2630 w 81 st, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLADO KEVIN Managing Member 2630 w 81 st, Hialeah, FL, 33016
TELLADO KEVIN Agent 2630 w 81 st, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087507 VAPOR ARTILLERY EXPIRED 2013-09-03 2018-12-31 - 13101 S DIXIE HWY #563143, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 2630 w 81 st, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-03-06 2630 w 81 st, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 2630 w 81 st, Hialeah, FL 33016 -
LC AMENDMENT 2018-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-17
LC Amendment 2018-08-13
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7975487904 2020-06-17 0455 PPP 2630 West 81st Street, HIALEAH, FL, 33016
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113665
Loan Approval Amount (current) 113665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114506.63
Forgiveness Paid Date 2021-03-23
3120888604 2021-03-16 0455 PPS 2630 W 81st St, Hialeah, FL, 33016-2755
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113665
Loan Approval Amount (current) 113665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2755
Project Congressional District FL-26
Number of Employees 25
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114621.11
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State