Search icon

VIDABELA TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: VIDABELA TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIDABELA TRUCKING 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: 18 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000148806
FEI/EIN Number 83-0515591

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

Address: 4010 E Diana Street, TAMPA, FL, 33610, US
Mail Address: 4010 E Diana Street, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean Joseph Nehemy N Chief Executive Officer 4010 E Diana Street, TAMPA, FL, 33610
JEAN JOSEPH NEHEMY N Agent 4010 E Diana Street, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 4010 E Diana Street, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 4010 E Diana Street, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2020-07-31 4010 E Diana Street, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2020-07-31 JEAN JOSEPH, NEHEMY N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-07-31
Florida Limited Liability 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7833708104 2020-07-24 0455 PPP 4010 East Diana Street, Tampa, FL, 33610
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20822.92
Loan Approval Amount (current) 20822.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21124.85
Forgiveness Paid Date 2022-01-04
6506748506 2021-03-03 0455 PPS 4010 E Diana St N/A, Tampa, FL, 33610-1720
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20823
Loan Approval Amount (current) 20823
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-1720
Project Congressional District FL-14
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20925.12
Forgiveness Paid Date 2021-09-20

Date of last update: 02 May 2025

Sources: Florida Department of State