Search icon

VINIX, LLC - Florida Company Profile

Company Details

Entity Name: VINIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINIX, 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: 22 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2024 (4 months ago)
Document Number: L14000132332
FEI/EIN Number 47-1765751

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

Address: 382 NE 191ST STREET, #59205, MIAMI, FL, 33179-3899, US
Mail Address: 382 NE 191ST STREET, PMB 59205, MIAMI, FL, 33179-3899, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPERMAN STEVEN J Manager 382 NE 191ST STREET, MIAMI, FL, 331793899
DIAZ MARK Manager 382 NE 191ST STREET, MIAMI, FL, 331793899
COOPERMAN STEVEN J Agent 1520 NW 66 AVENUE, PLANATATION, FL, 333134559

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 1520 NW 66 AVENUE, PLANATATION, FL 33313-4559 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 382 NE 191ST STREET, #59205, MIAMI, FL 33179-3899 -
CHANGE OF MAILING ADDRESS 2024-04-22 382 NE 191ST STREET, #59205, MIAMI, FL 33179-3899 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000609560 ACTIVE 1000000972675 DADE 2023-12-08 2043-12-13 $ 116,822.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000556142 TERMINATED 1000000970357 DADE 2023-11-08 2043-11-15 $ 2,718.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000198770 ACTIVE 1000000951286 DADE 2023-04-28 2043-05-03 $ 276,372.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000092544 TERMINATED 1000000774638 BROWARD 2018-02-26 2038-02-28 $ 8,493.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Amendment 2024-11-12
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6314117700 2020-05-01 0455 PPP 6043 KIMBERLY BLVD STE Q, NORTH LAUDERDALE, FL, 33068-2826
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) 37764
Loan Approval Amount (current) 37764
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 NORTH LAUDERDALE, BROWARD, FL, 33068-2826
Project Congressional District FL-20
Number of Employees 3
NAICS code 541511
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 38073.35
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State