Search icon

VICTORIANO AUTO TECH, INC - Florida Company Profile

Company Details

Entity Name: VICTORIANO AUTO TECH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIANO AUTO TECH, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P06000100892
FEI/EIN Number 205774372

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

Address: 12600 SW 130TH STREET, MIAMI, FL, 33186, US
Mail Address: 12600 SW 130TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTORIANO ANDRES Y President 15240 SW 15ST TERRACE, MIAMI, FL, 33196
VICTORIANO ANDRES Y Agent 15240 SW 151ST TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-28 VICTORIANO, ANDRES YSR -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 15240 SW 151ST TERRACE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 12600 SW 130TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-03-26 12600 SW 130TH STREET, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000310649 TERMINATED 1000000957308 DADE 2023-06-23 2043-07-05 $ 36,141.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000310664 TERMINATED 1000000957310 DADE 2023-06-23 2033-07-05 $ 559.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000310680 ACTIVE 1000000957312 DADE 2023-06-23 2043-07-05 $ 235,859.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000286298 TERMINATED 1000000890888 DADE 2021-06-04 2041-06-09 $ 4,253.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5347037201 2020-04-27 0455 PPP 12600 SW 130TH ST, MIAMI, FL, 33186-7516
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33186-7516
Project Congressional District FL-28
Number of Employees 9
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31314.25
Forgiveness Paid Date 2021-05-05
8024038904 2021-05-11 0455 PPS 12600 SW 130th St, Miami, FL, 33186-7516
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27408.33
Loan Approval Amount (current) 27408.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33186-7516
Project Congressional District FL-28
Number of Employees 8
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27719.21
Forgiveness Paid Date 2022-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State