Search icon

VANDE CORP - Florida Company Profile

Company Details

Entity Name: VANDE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANDE CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000002797
FEI/EIN Number 274509907

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

Address: 1590 SW 22 STREET, MIAMI, FL, 33145, US
Mail Address: 1590 SW 22 STREET, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENZI PASQUALE President 1590 SW 22 STREET, MIAMI, FL, 33145
RENZI PASQUALE Director 1590 SW 22 STREET, MIAMI, FL, 33145
RENZI PASQUALE Agent 1590 CORAL WAY, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016670 LATIN AMERICAN RESTAURANT EXPIRED 2012-02-16 2017-12-31 - 1590 SW 22 STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-08-13 - -
REGISTERED AGENT NAME CHANGED 2018-08-13 RENZI, PASQUALE -
REGISTERED AGENT ADDRESS CHANGED 2015-10-13 1590 CORAL WAY, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000617411 LAPSED 13-23870 CIV US COURTS SOUTHERN DISTRICT 2014-04-25 2020-05-26 $4120.00 IRMA MATUTE MARADIAGA, FLORIDALMA MENJIVAR SORIANO, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J13001451831 TERMINATED 1000000521813 MIAMI-DADE 2013-09-11 2033-10-03 $ 1,510.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
RESTAURANT OPERATOR ONE, LLC, etc., VS VANDE CORP., etc., et al., 3D2018-0616 2018-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-18491

Parties

Name RESTAURANT OPERATOR ONE ,LLC
Role Appellant
Status Active
Representations GORDON C. WATT, Andrew M. Kassier
Name VANDE CORP
Role Appellee
Status Active
Representations Tomas A. Pila
Name PASQUALE RENZI
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING
On Behalf Of RESTAURANT OPERATOR ONE, LLC
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s unopposed motion for an extension of time to file the reply brief is granted to and including July 7, 2019.
Docket Date 2019-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RESTAURANT OPERATOR ONE, LLC
Docket Date 2019-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF
On Behalf Of VANDE CORP.
Docket Date 2019-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Vande Corporation’s motion for an extension of time to file the answer brief is granted to and including May 28, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VANDE CORP.
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (VANDE CORPORATION)-30 days to 5/13/19
Docket Date 2019-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VANDE CORP.
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (VANDE CORPORATION)-30 days to 4/10/19
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VANDE CORP.
Docket Date 2019-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (VANDE CORPORATION)-30 days to 3/11/19
Docket Date 2019-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VANDE CORP.
Docket Date 2019-01-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s January 7, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the February 23, 2018 transcript which is attached to said motion.
Docket Date 2019-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RESTAURANT OPERATOR ONE, LLC
Docket Date 2019-01-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RESTAURANT OPERATOR ONE, LLC
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s request for an extension of time to file the initial brief is granted to and including January 8, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-12-31
Type Notice
Subtype Notice
Description Notice ~ of diligent prosecution of appeal
On Behalf Of RESTAURANT OPERATOR ONE, LLC
Docket Date 2018-12-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 8/24/18
Docket Date 2018-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RESTAURANT OPERATOR ONE, LLC
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/4/18
Docket Date 2018-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RESTAURANT OPERATOR ONE, LLC
Docket Date 2018-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RESTAURANT OPERATOR ONE, LLC
Docket Date 2018-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/5/18
Docket Date 2018-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 15, 2018.
Docket Date 2018-04-01
Type Notice
Subtype Notice
Description Notice ~ of disciplinary action taken by Florida Supreme Court
On Behalf Of RESTAURANT OPERATOR ONE, LLC
Docket Date 2018-03-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RESTAURANT OPERATOR ONE, LLC
Docket Date 2018-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-11
Amendment 2018-08-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-10-13
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7071367203 2020-04-28 0455 PPP 1590 Coral Way, Miami, FL, 33145
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73200
Loan Approval Amount (current) 73200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33145-0001
Project Congressional District FL-27
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74257.33
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State