Search icon

VILLAR COIN LAUNDRY INC - Florida Company Profile

Company Details

Entity Name: VILLAR COIN LAUNDRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAR COIN LAUNDRY 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: 16 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: P08000005979
FEI/EIN Number 261790473

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

Address: 60 E 3RD ST, APT 908, HIALEAH, FL, 33010, US
Mail Address: 60 E 3RD ST, APT 908, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAR ANDRES W President 60 E 3RD ST, HIALEAH, FL, 33010
VILLAR ANDRES W Director 60 E 3RD ST, HIALEAH, FL, 33010
VILLAR ANDRES W Agent 60 E 3RD ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 60 E 3RD ST, APT 908, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 60 E 3RD ST, APT 908, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2024-05-01 60 E 3RD ST, APT 908, HIALEAH, FL 33010 -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 VILLAR, ANDRES W -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6600447303 2020-04-30 0455 PPP 5187 NE 2ND AVE, MIAMI, FL, 33137
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15207.43
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State