Search icon

V & C VALENCE GROUP, INC.

Company Details

Entity Name: V & C VALENCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: P12000030688
FEI/EIN Number 45-4909070
Address: 401 E Las Olas Blvd, ST 130 PMB779, FORT LAUDERDALE, FL 33301
Mail Address: 401 E Las Olas Blvd, ST 130, FT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
HERITAGE ACCOUNTING & TAX SERVICES, INC. Agent

President

Name Role Address
MARTINEZ-BETANCOURT, GIL President 401 E, Las Olas Blvd ST 130 PMB779 FT LAUDERDALE, FL 33301
Martinez-Betancourt, Gil ALberto President 401 E, Las Olas Blvd ST 130 PMB779 FT LAUDERDALE, FL 33301

Vice President

Name Role Address
MARTINEZ-BETANCOURT, GIL Vice President 401 E, Las Olas Blvd ST 130 PMB779 FT LAUDERDALE, FL 33301

Director

Name Role Address
MARTINEZ-BETANCOURT, GIL Director 401 E, Las Olas Blvd ST 130 PMB779 FT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 401 E Las Olas Blvd, ST 130 PMB779, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-01-05 401 E Las Olas Blvd, ST 130 PMB779, FORT LAUDERDALE, FL 33301 No data
REINSTATEMENT 2023-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 5220 SW 64th Ave, Davie, FL 33314 No data
REINSTATEMENT 2019-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-04 Heritage Accounting & Tax Services No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000263078 TERMINATED 1000000585473 BROWARD 2014-02-20 2024-03-04 $ 710.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-01-05
REINSTATEMENT 2021-03-19
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2335088603 2021-03-15 0455 PPS 333 Las Olas Way Apt 2401, Fort Lauderdale, FL, 33301-2388
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26752
Loan Approval Amount (current) 26752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2388
Project Congressional District FL-23
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27023.24
Forgiveness Paid Date 2022-03-17
1012998203 2020-07-29 0455 PPP 333 LAS OLAS WAY #2401, FT LAUDERDALE, FL, 33301
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26754.54
Loan Approval Amount (current) 26754.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27021.34
Forgiveness Paid Date 2021-07-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State