Search icon

VIBHOR, LLC

Company Details

Entity Name: VIBHOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Aug 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: L18000206033
FEI/EIN Number 83-1723488
Address: 640 NE 32 st, boca raton, FL 33431
Mail Address: 640 NE 32 st, boca raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
IDNANI, VIBHOR Agent 640 NE 32 st, boca raton, FL 33431

Manager

Name Role Address
IDNANI, VIBHOR Manager 640 NE 32 st, boca raton, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000114074 VIBHOR IDNANI ACTIVE 2023-09-15 2028-12-31 No data 350 N FEDERAL HIGHWAY, UNIT 714, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 640 NE 32 st, boca raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 640 NE 32 st, boca raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2025-01-09 640 NE 32 st, boca raton, FL 33431 No data
LC AMENDMENT 2022-07-18 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-14 IDNANI, VIBHOR No data
CHANGE OF MAILING ADDRESS 2022-01-03 350 N FEDERAL HWY APT 714, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 350 N FEDERAL HWY APT 714, BOYNTON BEACH, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 350 N FEDERAL HWY APT 714, BOYNTON BEACH, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
LC Amendment 2022-07-18
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9356808410 2021-02-16 0455 PPS 350 N Federal Hwy Unit 714, Boynton Beach, FL, 33435-4175
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-4175
Project Congressional District FL-22
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9441.27
Forgiveness Paid Date 2021-11-02
9096907107 2020-04-15 0455 PPP 6142 N State Road 7 Apt 202, Coconut Creek, FL, 33073-3645
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 23600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Coconut Creek, BROWARD, FL, 33073-3645
Project Congressional District FL-23
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 23885.79
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Feb 2025

Sources: Florida Department of State