Search icon

VIAJEHOY, LLC - Florida Company Profile

Company Details

Entity Name: VIAJEHOY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Oct 2021 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: M21000014172
FEI/EIN Number 27-0182350

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

Address: 4138 SW 16TH TERRACE, MIAMI, FL, 33134, US
Mail Address: 4138 SW 16TH TERRACE, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NESSELEIN DAVID Manager 4138 SW 16TH TERRACE, MIAMI, FL, 33134
ELIAS MARK Manager 4138 SW 16TH TERRACE, MIAMI, FL, 33134
SEIDLER BART Manager 4138 SW 16TH TERRACE, MIAMI, FL, 33134
ELIAS MARK A Agent 4138 SW 16TH TERRACE, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000004255 HAVANA AIR ACTIVE 2022-01-12 2027-12-31 - 4138 SW 16TH TERRACE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-02 - -

Court Cases

Title Case Number Docket Date Status
GUARDIAN AD LITEM, et al., VS VIAJEHOY, LLC, etc., et al., 3D2018-0182 2018-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-12617

Parties

Name Joseph Rodriguez Fuentes
Role Appellant
Status Active
Representations JESSICA L. GROSS, Brandon J. Hechtman, Enrique D. Zamora
Name Gregory Biniowsky
Role Appellant
Status Active
Name VIAJEHOY, LLC
Role Appellee
Status Active
Representations Gaspar Forteza, MOISES T. GRAYSON
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-07-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-05-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joseph Rodriguez Fuentes
Docket Date 2019-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joseph Rodriguez Fuentes
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including May 14, 2019.
Docket Date 2019-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME FOR APPELLANTS TO SERVE REPLY BRIEF
On Behalf Of Joseph Rodriguez Fuentes
Docket Date 2019-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' motion to substitute appellant is granted as stated in the motion. EMAS, C.J., and HENDON and MILLER, JJ., concur. Appellants' motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-03-19
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL STATEMENT TO RESPONSE IN OPPOSITION TO MOTION TO SUBSTITUTE APPELLANT
On Behalf Of VIAJEHOY, LLC
Docket Date 2019-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME FORAPPELLANTS TO SERVE REPLY BRIEF
On Behalf Of Joseph Rodriguez Fuentes
Docket Date 2019-02-22
Type Response
Subtype Response
Description RESPONSE ~ to motion to substitute appellant
On Behalf Of VIAJEHOY, LLC
Docket Date 2019-02-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellants' motion to substitute appellant.
Docket Date 2019-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Joseph Rodriguez Fuentes
Docket Date 2019-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUBSTITUTE APPELLANT
On Behalf Of Joseph Rodriguez Fuentes
Docket Date 2019-01-30
Type Notice
Subtype Notice
Description Notice ~ of suggestion of death
On Behalf Of Joseph Rodriguez Fuentes
Docket Date 2019-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VIAJEHOY, LLC
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ agreed motion for an extension of time to file the answer brief is granted to and including January 21, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Agreed motion.
On Behalf Of VIAJEHOY, LLC
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/19/18
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIAJEHOY, LLC
Docket Date 2018-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIAJEHOY, LLC
Docket Date 2018-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/19/18
Docket Date 2018-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIAJEHOY, LLC
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/19/18
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/19/18
Docket Date 2018-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIAJEHOY, LLC
Docket Date 2018-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph Rodriguez Fuentes
Docket Date 2018-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Joseph Rodriguez Fuentes
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/31/18
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Joseph Rodriguez Fuentes
Docket Date 2018-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Joseph Rodriguez Fuentes
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/1/18
Docket Date 2018-03-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Joseph Rodriguez Fuentes
Docket Date 2018-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ July 23, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-02-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 15, 2018.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-26
LC Amendment 2022-02-02
Foreign Limited 2021-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1778258404 2021-02-02 0455 PPS 4138 SW 16th Ter, Miami, FL, 33134-3867
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265437.5
Loan Approval Amount (current) 265437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33134-3867
Project Congressional District FL-27
Number of Employees 35
NAICS code 561599
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 205467.18
Forgiveness Paid Date 2022-03-28
6864037106 2020-04-14 0455 PPP 4138 SW 16 TERRACE, MIAMI, FL, 33134
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265437.5
Loan Approval Amount (current) 265437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 39
NAICS code 481211
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 269441.18
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State