Search icon

VENTURA HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VENTURA HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURA HOLDINGS GROUP, 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: 07 Apr 2017 (8 years ago)
Document Number: L17000078402
FEI/EIN Number 82-1185958

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

Address: 2651 SW 27TH AVE., MIAMI, FL, 33133, US
Mail Address: 2651 SW 27TH AVE., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ORLANDO J Authorized Member 2651 SW 27TH AVE., MIAMI, FL, 33133
Calaf Jaime N Vice President 2651 SW 27TH AVE., MIAMI, FL, 33133
Del Castillo Cleiton Chief Financial Officer 2651 SW 27TH AVE., MIAMI, FL, 33133
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2651 SW 27TH AVE., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-04-23 2651 SW 27TH AVE., MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1253398702 2021-03-26 0455 PPS 2651 SW 27th Ave, Coconut Grove, FL, 33133-3043
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118801.07
Loan Approval Amount (current) 118801.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Grove, MIAMI-DADE, FL, 33133-3043
Project Congressional District FL-27
Number of Employees 7
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6981857300 2020-04-30 0455 PPP 2651 27TH AVE, MIAMI, FL, 33133
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119735
Loan Approval Amount (current) 119735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
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, 33133-1900
Project Congressional District FL-27
Number of Employees 7
NAICS code 551112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120842.55
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State