Search icon

VEGA TOTAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: VEGA TOTAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEGA TOTAL MANAGEMENT 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: 02 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L18000083521
FEI/EIN Number 82-5118975

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

Address: 390 NW 119th Ave, Miami, FL, 33182, US
Mail Address: 390 NW 119th Ave, Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA EDWIN Owne 506 East 10 Street, Hialeah, FL, 33010
VEGA EDWIN J Agent 19112 SW 99TH AVE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 390 NW 119th Ave, Miami, FL 33182 -
CHANGE OF MAILING ADDRESS 2023-11-09 390 NW 119th Ave, Miami, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 19112 SW 99TH AVE, CUTLER BAY, FL 33157 -
REINSTATEMENT 2023-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2019-12-10 VEGA, EDWIN Jose -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000278861 ACTIVE 1000000955977 DADE 2023-06-08 2033-06-13 $ 771.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-03-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-12-10
Florida Limited Liability 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4012418600 2021-03-17 0455 PPP 506 E 10th St, Hialeah, FL, 33010-3634
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73090
Loan Approval Amount (current) 73090
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-3634
Project Congressional District FL-26
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73536.55
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State