Search icon

VONGUNTEN ENTERPRISES, INC.

Company Details

Entity Name: VONGUNTEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2012 (13 years ago)
Document Number: P09000098632
FEI/EIN Number 271430169
Address: 2885 S. University Drive, DAVIE, FL, 33328, US
Mail Address: 2885 S. University Drive, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VONGUNTEN MALA Agent 2906 S.W. 81 TERRACE, DAVIE, FL, 33328

President

Name Role Address
VONGUNTEN MALA President 2906 SW 81 TERRACE, DAVIE, FL, 33328

Secretary

Name Role Address
VONGUNTEN MALA Secretary 2906 SW 81 TERRACE, DAVIE, FL, 33328

Treasurer

Name Role Address
VONGUNTEN MALA Treasurer 2906 SW 81 TERRACE, DAVIE, FL, 33328

Vice President

Name Role Address
Wilson Sommer N Vice President 2906 SW 81 TERRACE, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055892 SALON MIXX ACTIVE 2024-04-27 2029-12-31 No data 2906 SW 81 TERRACE, DAVIE, FL, 33328
G12000009306 SALON MIXX EXPIRED 2012-01-27 2017-12-31 No data 2853 S. UNIVERSITY DRIVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 2885 S. University Drive, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2023-12-15 2885 S. University Drive, DAVIE, FL 33328 No data
AMENDMENT 2012-07-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-07-27 VONGUNTEN, MALA No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-27 2906 S.W. 81 TERRACE, DAVIE, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-12-15
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3362848508 2021-02-23 0455 PPS 2885 S University Dr, Davie, FL, 33328-1440
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20910
Loan Approval Amount (current) 20910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-1440
Project Congressional District FL-25
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20968.43
Forgiveness Paid Date 2021-06-15
1464387300 2020-04-28 0455 PPP 2885 S. University Drive, Davie, FL, 33328
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18831.42
Loan Approval Amount (current) 18831.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18991.36
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State