Search icon

VETA HEALTH LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VETA HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VETA HEALTH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 2015 (9 years ago)
Date of dissolution: 20 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L15000197975
FEI/EIN Number NOT APPLICABLE

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

Address: 2811 S. Bayshore Drive, Miami, FL, 33133, US
Mail Address: Attn: Adam Zwecker, Akerman LLP, 98 SE Seventh Street, Miami, FL, 33131, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VETA HEALTH LLC, NEW YORK 5101946 NEW YORK

Key Officers & Management

Name Role Address
Vattikuti Abbhi Tanvi Authorized Member 2811 S. Bayshore Drive, Miami, FL, 33133
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-20 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS VETA HEALTH INC. A NON QUALIFIED DE. CONVERSION NUMBER 700000221467
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 2811 S. Bayshore Drive, PHA, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-07-01 2811 S. Bayshore Drive, PHA, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 1200 South Pine Island Road, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2018-05-02 - -
REGISTERED AGENT NAME CHANGED 2018-05-02 C T CORPORATION SYSTEM -

Documents

Name Date
Conversion 2021-12-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-05-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8404837304 2020-05-01 0455 PPP 2821 S. Bayshore Dr. Unit 15D, Miami, FL, 33133-6054
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74199.06
Loan Approval Amount (current) 74199
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, 33133-6054
Project Congressional District FL-27
Number of Employees 4
NAICS code 621999
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 75085.72
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State