Search icon

VJ & SONS, INC. - Florida Company Profile

Company Details

Entity Name: VJ & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VJ & SONS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000098213
FEI/EIN Number 46-1480332

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

Address: 3015 grand ave, 122, MIAMI, FL 33133
Mail Address: 3015 grand ave, 122, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIDA, JIALI L Agent 3015 grand ave, 122, MIAMI, FL 33133
GUIDA, JIALI L Director 3015 grand ave, 122 MIAMI, FL 33133
GUIDA, JIALI L President 3015 grand ave, 122 MIAMI, FL 33133
GUIDA, JIALI L Secretary 3015 grand ave, 122 MIAMI, FL 33133
GUIDA, JIALI L Treasurer 3015 grand ave, 122 MIAMI, FL 33133
Guida, Valter P, Jr. Vice President 3015 grand ave, 122 Miami, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022464 FIRST HONG KONG EXPRESS EXPIRED 2013-03-05 2018-12-31 - 999 BRICKELL BAY DRIVE, APT 1608, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 3015 grand ave, 122, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3015 grand ave, 122, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-04-30 3015 grand ave, 122, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4101457106 2020-04-12 0455 PPP 3015 GRAND AVE #122, MIAMI, FL, 33133-5100
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10449.14
Loan Approval Amount (current) 10449.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33133-5100
Project Congressional District FL-27
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10527.43
Forgiveness Paid Date 2021-01-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State