Search icon

VICTOR REAL ESTATE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: VICTOR REAL ESTATE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTOR REAL ESTATE PARTNERS 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: 03 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L15000097513
FEI/EIN Number 47-4197481

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

Address: 601 NE 36 STREET, MIAMI, FL, 33137, US
Mail Address: 601 NE 36 STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOR PARNEL Manager 601 NE 36 STREET, MIAMI, FL, 33137
VICTOR PARNEL Agent 601 NE 36TH STREET, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055515 5029 SUPPLIES ACTIVE 2024-04-26 2029-12-31 - 601 NE 36 ST, 1911, MIAMI, FL, 33137
G16000031001 VICTOR & ASSOCIATES EXPIRED 2016-03-24 2021-12-31 - 601 NE STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 601 NE 36TH STREET, 1911, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-04-19 601 NE 36 STREET, 1911, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 601 NE 36 STREET, 1911, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-12 VICTOR, PARNEL -
REINSTATEMENT 2017-01-12 - -

Documents

Name Date
REINSTATEMENT 2024-04-19
REINSTATEMENT 2022-01-18
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-01-12
Florida Limited Liability 2015-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3479758803 2021-04-14 0455 PPP 601 NE 36th St, Miami, FL, 33137-3914
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3957
Loan Approval Amount (current) 3957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33137-3914
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4005.68
Forgiveness Paid Date 2022-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State