Search icon

V.I.P AUTO PARTS EXPORT LLC - Florida Company Profile

Company Details

Entity Name: V.I.P AUTO PARTS EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V.I.P AUTO PARTS EXPORT 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: 26 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: L16000160761
FEI/EIN Number 81-3855370

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

Address: 5210 NW 35TH AVENUE, MIAMI, FL, 33142-3221, US
Mail Address: 5210 NW 35TH AVENUE, MIAMI, FL, 33142-3221, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPIRITTO ELSY G Authorized Member 5261 NW 170TH TER, MIAMI GARDENS, FL, 33055
FERNANDEZ JORGE Authorized Member 17201 NW 53 AVENUE, MIAMI GARDENS, FL, 33055
ROJAS FABIOLA Authorized Member 17201 NW 53 AVENUE, MIAMI GARDENS, FL, 33055
ESPIRITTO ELSY G Agent 5261 NW 170TH TER, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 Rojas, Fabiola -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 5210 NW 35TH AVENUE, MIAMI, FL 33142-3221 -
LC AMENDMENT 2021-09-07 - -
LC NAME CHANGE 2021-05-11 V.I.P AUTO PARTS EXPORT LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 5261 NW 170TH TER, MIAMI GARDENS, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 5210 NW 35TH AVENUE, MIAMI, FL 33142-3221 -
LC AMENDMENT AND NAME CHANGE 2021-04-23 V.I.P AUTO PARTS LLC -
CHANGE OF MAILING ADDRESS 2021-04-23 5210 NW 35TH AVENUE, MIAMI, FL 33142-3221 -
REGISTERED AGENT NAME CHANGED 2021-04-23 ESPIRITTO, ELSY G -
LC AMENDMENT 2019-07-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
LC Amendment 2021-09-07
LC Name Change 2021-05-11
LC Amendment and Name Change 2021-04-23
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8301537305 2020-05-01 0455 PPP 3970 NW 132ND ST UNIT M, OPA LOCKA, FL, 33054-4536
Loan Status Date 2023-08-01
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12067
Loan Approval Amount (current) 12067
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-4536
Project Congressional District FL-24
Number of Employees 10
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State