Search icon

VMF PHOTO, LLC - Florida Company Profile

Company Details

Entity Name: VMF PHOTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VMF PHOTO, 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: 25 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000182176
FEI/EIN Number 82-2599189

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

Address: 9898 N Kendall Dr., MIAMI, FL, 33176, US
Mail Address: 9898 N Kendall Dr., MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREGOSO VICTORIA M Chief Executive Officer 9898 N Kendall Dr., MIAMI, FL, 33176
FREGOSO VICTORIA M Agent 9898 N Kendall Dr., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-10-07 9898 N Kendall Dr., C104, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-10-07 FREGOSO, VICTORIA M -
REGISTERED AGENT ADDRESS CHANGED 2021-10-07 9898 N Kendall Dr., C104, MIAMI, FL 33176 -
REINSTATEMENT 2021-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 9898 N Kendall Dr., C104, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-01-05
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-09-25
Florida Limited Liability 2017-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808848001 2020-06-29 0455 PPP 9900 North Kendall Drive K205, Miami, FL, 33176-1701
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3865
Loan Approval Amount (current) 3865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33176-1701
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3906.51
Forgiveness Paid Date 2021-07-27
4893928708 2021-04-01 0455 PPS 9898 N Kendall Dr Apt C104, Miami, FL, 33176-1821
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16385
Loan Approval Amount (current) 16385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
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, 33176-1821
Project Congressional District FL-27
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16442.01
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State