Search icon

ILA CORPORATION

Company Details

Entity Name: ILA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: P02000061011
FEI/EIN Number 030454576
Address: 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324, US
Mail Address: 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STAROSTA BERNARDO Agent 591 NW 108 AVENUE, PLANTATION, FL, 33324

Director

Name Role Address
STAROSTA BERNARDO Director 8201 PETERS ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057292 VM2020 SOLUTIONS ACTIVE 2023-05-05 2028-12-31 No data 8201 PETERS RD, SUITE 1000, PLANTATION, FL, 33324
G16000032564 VM2020 SOLUTIONS EXPIRED 2016-03-30 2021-12-31 No data 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324
G13000068852 VM2020 CORPORATION EXPIRED 2013-07-09 2018-12-31 No data 591 NW 108 AVE, PLANTATION, FL, 33324
G11000073890 TERABATT CORPORATION EXPIRED 2011-07-24 2016-12-31 No data 591 NW 108 AVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-13 No data No data
CHANGE OF MAILING ADDRESS 2019-03-05 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2019-03-05 STAROSTA, BERNARDO No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2003-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-18
Amendment 2019-06-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3333068402 2021-02-04 0455 PPS 8201 Peters Rd Ste 1000, Plantation, FL, 33324-3266
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12197
Loan Approval Amount (current) 12197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-3266
Project Congressional District FL-25
Number of Employees 2
NAICS code 423430
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12284.75
Forgiveness Paid Date 2021-10-25
7443407106 2020-04-14 0455 PPP 8201 PETERS RD, PLANTATION, FL, 33324-3266
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75800
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33324-3266
Project Congressional District FL-25
Number of Employees 7
NAICS code 511210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10491
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State