Search icon

VG-TRONICS, LLC - Florida Company Profile

Company Details

Entity Name: VG-TRONICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VG-TRONICS, 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: 28 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: L13000122125
FEI/EIN Number 46-3560255

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

Mail Address: 6836 NW 77TH CT, MIAMI, FL, 33166, US
Address: 6836 NW 77Th CT, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBSILLE GEORGE Member 6836 NW 77Th CT, Miami, FL, 33166
DEBSILLE GEORGE Agent 6836 NW 77Th CT, Miami, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-28 6836 NW 77Th CT, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 6836 NW 77Th CT, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 6836 NW 77Th CT, Miami, FL 33166 -
LC AMENDMENT 2019-11-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 DEBSILLE, GEORGE -
LC AMENDMENT 2018-10-29 - -
LC STMNT OF RA/RO CHG 2016-04-18 - -
LC AMENDMENT AND NAME CHANGE 2015-01-09 VG-TRONICS, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-08-22
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
LC Amendment 2019-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1776047705 2020-05-01 0455 PPP 6836 NW 77TH CT, MIAMI, FL, 33166
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86505
Loan Approval Amount (current) 86505
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 MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 423690
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 87623.56
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State