Search icon

VIDA & CO, LLC - Florida Company Profile

Company Details

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

VIDA & CO, 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: 16 Jul 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: L19000183157
FEI/EIN Number 84-2408851

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

Address: 815 NW 57TH AVE, SUITE 405, MIAMI, FL, 33126, US
Mail Address: 815 NW 57TH AVE, SUITE 405, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERECEDA VANESSA Manager 815 NW 57TH AVE, MIAMI, FL, 33126
Physicians Central Business Office, LLC Agent 815 NW 57TH AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049036 VIDA & CO ACTIVE 2021-04-09 2026-12-31 - 815 NW 57TH AVE SUITE 405, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-04-05 VIDA & CO, LLC -
REGISTERED AGENT NAME CHANGED 2021-04-29 Physicians Central Business Office, LLC -
LC NAME CHANGE 2020-07-06 VIDA & CO NAIL BAR, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-05-04
LC Name Change 2022-04-05
ANNUAL REPORT 2021-04-29
LC Name Change 2020-07-06
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6224838500 2021-03-03 0491 PPS 101 Palm Harbor Pkwy 101 102, Palm Coast, FL, 32137-8004
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16548
Loan Approval Amount (current) 16548
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 N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8004
Project Congressional District FL-06
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16604.22
Forgiveness Paid Date 2021-07-08
9081117702 2020-05-01 0491 PPP 101 palm harbor pkwy 101 102, Palm Coast, FL, 32137
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17662
Loan Approval Amount (current) 17662
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 N
Business Age Description New Business or 2 years or less
Project Address Palm Coast, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 12
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 17866.2
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State