Search icon

VALBUENA GROUP, LLC - Florida Company Profile

Company Details

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

VALBUENA 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: 10 May 2017 (8 years ago)
Document Number: L17000104543
FEI/EIN Number 82-3929779

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

Address: 2001 NW 107TH AVE, Doral, FL, 33172, US
Mail Address: 2001 NW 107TH AVE, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valbuena Jose G Manager 27032 SW 140 PL, Homestead, FL, 33032
Piar Carmen C Manager 27032 SW 140 PL, Homestead, FL, 33032
VALBUENA JOSE G Agent 27032 SW 140 PL, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097811 VIRTUAL ACCOUNTING AND TAXES ACTIVE 2022-08-18 2027-12-31 - 2001 NW 107TH AVE,SUITE 450, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 2001 NW 107TH AVE, SUITE 450, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-11-21 2001 NW 107TH AVE, SUITE 450, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-01-31 VALBUENA, JOSE GUILLERMO -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 27032 SW 140 PL, HOMESTEAD, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9801558406 2021-02-17 0455 PPS 27032 SW 140th Pl, Homestead, FL, 33032-8846
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) 8062
Loan Approval Amount (current) 8062
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8846
Project Congressional District FL-28
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8118.4
Forgiveness Paid Date 2021-11-03
3989587401 2020-05-08 0455 PPP 27032 Southwest 140th Place, Homestead, FL, 33032
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-0800
Project Congressional District FL-28
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4409.88
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State