Search icon

V. ESTERAS & CO. INC. - Florida Company Profile

Company Details

Entity Name: V. ESTERAS & CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V. ESTERAS & CO. INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2013 (11 years ago)
Document Number: P13000088185
FEI/EIN Number 46-3971481

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

Address: 18851 NE 29th Ave, Aventura, FL, 33180, US
Mail Address: 18851 NE 29th Ave, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTERAS VALERIE Officer 18851 NE 29th Ave, Aventura, FL, 33180
Yanes Will Agent 18851 NE 29th Ave, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079376 FCB INT. EXPIRED 2014-07-31 2019-12-31 - PO BOX 835999, MIAMI, FL, 33283

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Yanes , Will -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 18851 NE 29th Ave, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-30 18851 NE 29th Ave, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 18851 NE 29th Ave, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2991618703 2021-03-30 0455 PPP 7500 NW 54th St, Miami, FL, 33166-4874
Loan Status Date 2022-11-15
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507760
Loan Approval Amount (current) 507760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-4874
Project Congressional District FL-26
Number of Employees 48
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State