Search icon

VITAFOODS INVESTMENTS I, LLC - Florida Company Profile

Company Details

Entity Name: VITAFOODS INVESTMENTS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITAFOODS INVESTMENTS I, 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: 18 Mar 2016 (9 years ago)
Document Number: L16000055165
FEI/EIN Number 81-2033268

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

Address: 2000 NW 87th Avenue, Doral, FL, 33172, US
Mail Address: 8525 SW 92ND STREET, STE C-12, MIAMI, FL, 33156
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTALVAN MARCELO Auth 8525 SW 92ND STREET, STE C-12, MIAMI, FL, 33156
MONTALVAN BERNA Auth 8525 SW 92ND STREET, STE C-12, MIAMI, FL, 33156
MONTALVAN MARCELO Agent 8525 SW 92ND STREET, STE C-12, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055414 MCALISTER'S DELI-DORAL ACTIVE 2016-06-06 2026-12-31 - 8525 SW 92ND STREET, STE #C-12, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 2000 NW 87th Avenue, Doral, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-20
Florida Limited Liability 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5733228509 2021-03-01 0455 PPS 2000 NW 87th Ave Ste 5, Doral, FL, 33172-2655
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51436.78
Loan Approval Amount (current) 51436.78
Undisbursed Amount 0
Franchise Name McAlister's Deli
Lender Location ID 17469
Servicing Lender Name Terrabank, National Association
Servicing Lender Address 3191 Coral Way, MIAMI, FL, 33145-3213
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2655
Project Congressional District FL-28
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17469
Originating Lender Name Terrabank, National Association
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51732.72
Forgiveness Paid Date 2021-10-04
2473977100 2020-04-10 0455 PPP 2000 NW 87th Ave #5, DORAL, FL, 33172-2651
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40722
Loan Approval Amount (current) 40722
Undisbursed Amount 0
Franchise Name Fuddruckers
Lender Location ID 17469
Servicing Lender Name Terrabank, National Association
Servicing Lender Address 3191 Coral Way, MIAMI, FL, 33145-3213
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2651
Project Congressional District FL-28
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17469
Originating Lender Name Terrabank, National Association
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41050.01
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State