Search icon

VB 11 STREET MIAMI LLC - Florida Company Profile

Company Details

Entity Name: VB 11 STREET MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Dec 2019 (5 years ago)
Date of dissolution: 09 Aug 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Aug 2024 (7 months ago)
Document Number: M20000000546
FEI/EIN Number 842581835

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

Address: 1040 N MIAMI AVE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHESSER GREG Managing Member 10290 Atlantic Ave, Delray Beach, FL, 33448
PETROSSOV EDWARD Manager 10290 Atlantic Ave, Delray Beach, FL, 33448
PETROSSOV EDWARD Agent 10290 Atlantic Ave, Delray Beach, FL, 33448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062109 VICE BURGER ACTIVE 2022-05-18 2027-12-31 - 10290 ATLANTIC AVE, PO BOX #481115, DELRAY BEACH, FL, 33448

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 10290 Atlantic Ave, PO BOX #481115, Delray Beach, FL 33448 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000387264 ACTIVE 1000000999440 DADE 2024-06-14 2044-06-19 $ 24,689.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000387272 ACTIVE 1000000999441 DADE 2024-06-14 2044-06-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000101442 ACTIVE 1000000981289 DADE 2024-02-14 2044-02-21 $ 3,914.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
WITHDRAWAL 2024-08-09
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-03-20
Foreign Limited 2019-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6487068507 2021-03-03 0455 PPS 6173 Old Court Rd Apt 221, Boca Raton, FL, 33433-7831
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
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 Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-7831
Project Congressional District FL-23
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21243.53
Forgiveness Paid Date 2022-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State