Search icon

VITAL GREEN LIFE, LLC - Florida Company Profile

Company Details

Entity Name: VITAL GREEN LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITAL GREEN LIFE, 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 Jan 2015 (10 years ago)
Document Number: L15000016912
FEI/EIN Number 61-1757370

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

Address: 14612 SW 8TH ST, MIAMI, FL, 33184, US
Mail Address: 14612 SW 8TH ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DO CARMO LOPES LEONARDO F Manager 14612 SW 8TH ST, MIAMI, FL, 33184
FERNANDEZ RUIZ JULIA Manager 14612 SW 8TH ST, MIAMI, FL, 33184
ALEX PINA CO. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045591 9ROUND EXPIRED 2015-05-06 2020-12-31 - 201 S BISCAYNE BLVD SUITE 905, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 8400 NW 36TH ST, STE 450, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-04-25 ALEX PINA CO. -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 14612 SW 8TH ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2016-05-01 14612 SW 8TH ST, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6080897304 2020-04-30 0455 PPP 14612 SW 8TH ST, MIAMI, FL, 33184-3136
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) 5369
Loan Approval Amount (current) 5369
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 Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33184-3136
Project Congressional District FL-28
Number of Employees 3
NAICS code 713940
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 5417.1
Forgiveness Paid Date 2021-03-24
9423788407 2021-02-17 0455 PPS 14612 SW 8th St, Miami, FL, 33184-3136
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5875
Loan Approval Amount (current) 5875
Undisbursed Amount 0
Franchise Name 9Round
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 Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-3136
Project Congressional District FL-28
Number of Employees 3
NAICS code 713940
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 5979.78
Forgiveness Paid Date 2022-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State