Search icon

VALORE NURSE REGISTRY, LLC. - Florida Company Profile

Company Details

Entity Name: VALORE NURSE REGISTRY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALORE NURSE REGISTRY, 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: 10 Dec 2015 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: L15000203920
FEI/EIN Number 81-0863865

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

Address: 19330 SW 61st Street, Fort Lauderdale, FL, FL, 33332, US
Mail Address: 19330 SW 61st Street, Fort Lauderdale, FL, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTUGUES ALBERTO D Authorized Member 19330 SW 61st Street, Fort Lauderdale, FL, FL, 33332
PORTUGUES ALBERTO D Agent 19330 SW 61st Street, Fort Lauderdale, FL, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 19330 SW 61st Street, Fort Lauderdale, FL, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 19330 SW 61st Street, Fort Lauderdale, FL, FL 33332 -
CHANGE OF MAILING ADDRESS 2024-05-01 19330 SW 61st Street, Fort Lauderdale, FL, FL 33332 -
LC DISSOCIATION MEM 2018-10-18 - -
LC DISSOCIATION MEM 2018-04-10 - -
REGISTERED AGENT NAME CHANGED 2017-02-20 PORTUGUES, ALBERTO DANIEL -
LC AMENDMENT 2016-09-30 - -
LC AMENDMENT 2016-09-15 - -
LC AMENDMENT 2016-08-16 - -
LC AMENDMENT 2016-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-10-24
CORLCDSMEM 2018-10-18
ANNUAL REPORT 2018-04-30
CORLCDSMEM 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5130538008 2020-06-27 0455 PPP 7900 OAK LANE STE-400, MIAMI LAKES, FL, 33016-5888
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416
Loan Approval Amount (current) 5416
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 LAKES, MIAMI-DADE, FL, 33016-5888
Project Congressional District FL-26
Number of Employees 50
NAICS code 541320
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 5452.8
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State