Search icon

VBH USA, LLC - Florida Company Profile

Company Details

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

VBH USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2017 (8 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L17000079000
FEI/EIN Number 82-1153941

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

Address: 2860 W. State Rd 84, SUITE 107, Dania Beach, FL, 33312, US
Mail Address: 283 CATALONIA AVENUE, SUITE 200, CORAL GABLES, FL, 33134, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DEN HURK JEROEN K Manager 2860 W. STATE RD 84, DANIA BEACH, FL, 33312
SILVERMAN MICHAEL A Manager 2860 W. STATE RD 84, DANIA BEACH, FL, 33312
PBYA CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
LC AMENDMENT 2023-01-11 - -
CHANGE OF MAILING ADDRESS 2023-01-05 2860 W. State Rd 84, SUITE 107, Dania Beach, FL 33312 -
LC AMENDMENT 2023-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 200 S. ANDREWS AVE., STE. 600, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2022-06-23 - -
REGISTERED AGENT NAME CHANGED 2022-06-23 PBYA CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 2860 W. State Rd 84, SUITE 107, Dania Beach, FL 33312 -
LC AMENDMENT 2017-05-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
LC Amendment 2023-01-11
LC Amendment 2023-01-05
AMENDED ANNUAL REPORT 2022-06-24
LC Amendment 2022-06-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1849687406 2020-05-05 0455 PPP 2860 W STATE ROAD 84 STE 107, FORT LAUDERDALE, FL, 33312-4810
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87607
Loan Approval Amount (current) 87607
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-4810
Project Congressional District FL-25
Number of Employees 7
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88159.04
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State