Search icon

VILAR-HOYNACK CONSTRUCTION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: VILAR-HOYNACK CONSTRUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILAR-HOYNACK CONSTRUCTION COMPANY, 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: 14 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: L17000151919
FEI/EIN Number 82-2182863

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

Address: 9400 SOUTH DADELAND BLVD, MIAMI, FL, 33156, US
Mail Address: 9400 SOUTH DADELAND BLVD, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILAR FRANK Manager 9400 SOUTH DADELAND BLVD, MIAMI, FL, 33156
HOYNACK ARTHUR Manager 9400 SOUTH DADELAND BLVD, MIAMI, FL, 33156
QUINTANA J. LUIS ESQ. Agent 145 ALMERIA AVE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 9200 SOUTH DADELAND BLVD, SUITE 525, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2025-01-22 9200 SOUTH DADELAND BLVD, SUITE 525, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-11-01 QUINTANA, J. LUIS, ESQ. -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-07-28 9400 SOUTH DADELAND BLVD, SUITE 605, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-28 9400 SOUTH DADELAND BLVD, SUITE 605, MIAMI, FL 33156 -
LC AMENDED AND RESTATED ARTICLES 2017-07-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-11-01
LC Amended and Restated Art 2017-07-28
Florida Limited Liability 2017-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2470588603 2021-03-15 0455 PPS 9400 S Dadeland Blvd Ste 605, Miami, FL, 33156-2841
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 698775
Loan Approval Amount (current) 698775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33156-2841
Project Congressional District FL-27
Number of Employees 33
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 703407.97
Forgiveness Paid Date 2022-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State