Search icon

VENDERUSA, LLC - Florida Company Profile

Company Details

Entity Name: VENDERUSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENDERUSA, 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 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L17000014723
FEI/EIN Number NOT APPLICABLE

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

Address: 7300 Biscayne Boulevard, Miami, FL, 33138, US
Mail Address: 7300 Biscayne Boulevard, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART DAVID J Authorized Member 7300 Biscayne Boulevard, Miami, FL, 33138
HART DAVID J Agent 7300 Biscayne Boulevard, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095685 VENDERUSA SA EXPIRED 2019-08-30 2024-12-31 - 14 NE 1 AVENUE, 1400, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 7300 Biscayne Boulevard, Suite 200, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-06-24 7300 Biscayne Boulevard, Suite 200, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 7300 Biscayne Boulevard, Suite 200, Miami, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
Florida Limited Liability 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6270878404 2021-02-10 0455 PPS 7300 Biscayne Blvd Ste 200, Miami, FL, 33138-5182
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5182
Project Congressional District FL-24
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20987.24
Forgiveness Paid Date 2021-11-17
9761937302 2020-05-02 0455 PPP 14 NE 1 AVE SUITE 1400, MIAMI, FL, 33132
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21028.77
Forgiveness Paid Date 2021-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State