Search icon

VSS DORAL LLC - Florida Company Profile

Company Details

Entity Name: VSS DORAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VSS DORAL 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: 24 May 2018 (7 years ago)
Document Number: L18000130875
FEI/EIN Number APPLIED FOR

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

Address: 2600 NW 87TH AVE, #2, DORAL, FL, 33172, US
Mail Address: 2600 NW 87th Ave,, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOVARIA SAMMED Managing Member 2600 NW 87th Ave, Doral, FL, 33172
GOVARIA SAIMA Managing Member 2600 NW 87th Ave,, Doral, FL, 33172
GOVARIA SAMMED Agent 2600 NW 87th Ave,, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065038 VAPE & SMOKE SHOP ACTIVE 2018-06-04 2028-12-31 - 2600 NW 87TH AVE, STE 2, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-25 2600 NW 87TH AVE, #2, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 2600 NW 87th Ave,, Unit #2, Doral, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-25
Florida Limited Liability 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6085067301 2020-04-30 0455 PPP 2600 NW 87TH AVE STE 2, DORAL, FL, 33172-1618
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5007
Loan Approval Amount (current) 5007
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 New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33172-1618
Project Congressional District FL-28
Number of Employees 2
NAICS code 453991
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 5049.66
Forgiveness Paid Date 2021-03-10
4196688506 2021-02-25 0455 PPS 2600 NW 87th Ave Ste 2, Doral, FL, 33172-1618
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) 16515
Loan Approval Amount (current) 16515
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 Doral, MIAMI-DADE, FL, 33172-1618
Project Congressional District FL-28
Number of Employees 5
NAICS code 453991
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 16623.14
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State