Search icon

VALERON NP SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: VALERON NP SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALERON NP SERVICES, L.L.C. 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: 28 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L16000215741
FEI/EIN Number 82-4252258

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

Address: 7730 SIMMS ST, HOLLYWOOD, FL, 33024, US
Mail Address: 7730 SIMMS ST, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERON SANCHEZ AGUSTIN SR Agent 7730 SIMMS ST, HOLLYWOOD, FL, 33024
VALERON SANCHEZ AGUSTIN SR Manager 7730 SIMMS ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 7730 SIMMS ST, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-02-03 7730 SIMMS ST, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 7730 SIMMS ST, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2019-04-07 VALERON SANCHEZ, AGUSTIN, SR -
LC AMENDMENT 2018-02-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-07
LC Amendment 2018-02-28
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2016-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3583438409 2021-02-05 0455 PPS 5940 SW 153rd Ct, Miami, FL, 33193-2570
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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, 33193-2570
Project Congressional District FL-28
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11379.24
Forgiveness Paid Date 2022-04-07
2054717708 2020-05-01 0455 PPP 5940 SW 153RD CT, MIAMI, FL, 33193
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12595
Loan Approval Amount (current) 12595
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, 33193-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12696.83
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State