Entity Name: | VR HOLDING GROUPS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VR HOLDING GROUPS, 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. |
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 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2018 (6 years ago) |
Document Number: | L17000020516 |
FEI/EIN Number |
81-5107593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 231 NE 116th St, Miami, FL, 33161, US |
Mail Address: | 231 NE 116th St, Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICE OF CYNTHIA R. VEGA, PLLC | Agent | - |
TEFEL ALEJANDRO | Manager | 15272 SW 104TH ST, MIAMI, FL, 33196 |
Tefel Edgar D | Manager | 6709 Biscayne Blvd, Miami, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000082166 | STRENGTH CRATE | EXPIRED | 2017-08-01 | 2022-12-31 | - | 136 NW 16TH STREET, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-12 | 231 NE 116th St, Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2024-08-12 | 231 NE 116th St, Miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-18 | Law Office of Cynthia R. Vega, PLLC | - |
REINSTATEMENT | 2018-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2018-01-17 | - | - |
LC AMENDMENT | 2017-09-18 | - | - |
LC AMENDMENT | 2017-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-12-18 |
LC Amendment | 2018-01-17 |
LC Amendment | 2017-09-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5956417410 | 2020-05-13 | 0455 | PPP | 488 NE 18TH ST UNIT 3101, MIAMI, FL, 33132-1310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State