Search icon

LVG MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LVG MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2003 (22 years ago)
Document Number: P03000106981
FEI/EIN Number 861082721
Address: 8870 SW 40th Street, Suite 2, Miami, FL, 33165, US
Mail Address: 8870 SW 40th Street, Suite 2, Miami, FL, 33165, US
ZIP code: 33165
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA VILLA RENE Agent 8870 SW 40th Street, Miami, FL, 33165
LA VILLA RENE President 8870 SW 40th Street, Miami, FL, 33165

Form 5500 Series

Employer Identification Number (EIN):
861082721
Plan Year:
2019
Number Of Participants:
1
Sponsors DBA Name:
GUAYABERAS ETC.
Plan Year:
2018
Number Of Participants:
1
Sponsors DBA Name:
GUAYABERAS ETC.
Plan Year:
2017
Number Of Participants:
0
Sponsors DBA Name:
GUAYABERAS ETC.

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051726 YAVOY EXPIRED 2015-05-27 2020-12-31 - 401 CORAL WAY, UNIT 106, CORAL GABLES, FL, 33134
G14000041963 GUAYABERAS EXPIRED 2014-04-28 2019-12-31 - 401 CORAL WAY, SUITE 106, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 8870 SW 40th Street, Suite 2, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-03-18 8870 SW 40th Street, Suite 2, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 8870 SW 40th Street, Suite 2, Miami, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000223573 TERMINATED 1000000210689 DADE 2011-04-06 2021-04-13 $ 1,396.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-09-11
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6410.25
Total Face Value Of Loan:
6410.25
Date:
2020-09-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70400.00
Total Face Value Of Loan:
70400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6410.25
Total Face Value Of Loan:
6410.25

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,410.25
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,410.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,450.31
Servicing Lender:
Sunstate Bank
Use of Proceeds:
Payroll: $6,407.25
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$6,410.25
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,410.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,461.35
Servicing Lender:
Sunstate Bank
Use of Proceeds:
Payroll: $5,128.2
Utilities: $641.02
Rent: $641.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State