Search icon

VIDA RESEARCH, LLC - Florida Company Profile

Company Details

Entity Name: VIDA RESEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIDA RESEARCH, 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: 13 Mar 2019 (6 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: L19000071366
FEI/EIN Number 83-3942002

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

Address: 4671 S. Congress Ave, Lake Worth, FL, 33461, US
Mail Address: 4799 NAVALI DRIVE, LAKE WORTH, FL, 33467, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ravelo Jessica R President 741 PIONEER WAY, ROYAL PALM BCH, FL, 33411
Ravelo Jessica Agent 741 PIONEER WAY, ROYAL PALM BCH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 4671 S. Congress Ave, SUITE 101, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2021-06-28 4671 S. Congress Ave, SUITE 101, Lake Worth, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 741 PIONEER WAY, ROYAL PALM BCH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2020-06-04 Ravelo, Jessica -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-04
Florida Limited Liability 2019-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3040268606 2021-03-16 0455 PPS 27661 SW 134th Ct, Homestead, FL, 33032-8254
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8254
Project Congressional District FL-28
Number of Employees 3
NAICS code 541715
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62863.01
Forgiveness Paid Date 2021-10-25
4922687810 2020-05-29 0455 PPP 27661 Southwest 134th Court, Homestead, FL, 33033
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72125
Loan Approval Amount (current) 72125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72830.44
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State