Search icon

VITAL 24 INC

Company Details

Entity Name: VITAL 24 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Dec 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: P11000103974
FEI/EIN Number 45-3989869
Address: 2200 NE 33rd ave, # 2A, FORT LAUDERDALE, FL 33305
Mail Address: 2200 NE 33rd ave, #2A, FORT LAUDERDALE, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERENSON, YARON Agent 2200 NE 33rd ave, # 2A, FORT LAUDERDALE, FL 33305

President

Name Role Address
BERENSON, YARON President 2200 NE 33rd ave, # 2A FORT LAUDERDALE, FL 33305

Vice President

Name Role Address
Enkhsaikhan, Uyanga Vice President 2200 NE 33rd ave, # 2A FORT LAUDERDALE, FL 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084827 MELODEE COOL T-SHIRTS ACTIVE 2023-07-19 2028-12-31 No data 2200 NORTHEAST 33RD AVENUE, APT 2J, FORT LAUDERDALE, FL, 33305
G15000116418 VITAL 24 INC EXPIRED 2015-11-16 2020-12-31 No data 616 NE 16TH AVE, #3, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 2200 NE 33rd ave, # 2A, FORT LAUDERDALE, FL 33305 No data
CHANGE OF MAILING ADDRESS 2024-03-02 2200 NE 33rd ave, # 2A, FORT LAUDERDALE, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 2200 NE 33rd ave, # 2A, FORT LAUDERDALE, FL 33305 No data
NAME CHANGE AMENDMENT 2017-12-18 VITAL 24 INC No data
REGISTERED AGENT NAME CHANGED 2016-03-17 BERENSON, YARON No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-30
Name Change 2017-12-18
ANNUAL REPORT 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797827700 2020-05-01 0455 PPP 2200 NE 33RD AVE APT 2J, FORT LAUDERDALE, FL, 33305-1873
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33305-1873
Project Congressional District FL-23
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5042.88
Forgiveness Paid Date 2021-03-11
7215528406 2021-02-11 0455 PPS 2200 NE 33rd Ave Apt 2J, Fort Lauderdale, FL, 33305-1873
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33305-1873
Project Congressional District FL-23
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5028.77
Forgiveness Paid Date 2021-09-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State