Search icon

VICAN DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: VICAN DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICAN DEVELOPMENT, 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: 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: 12 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (2 months ago)
Document Number: P15000003978
FEI/EIN Number 47-2847146

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

Address: 3725 WEST FLAGLER ST, MIAMI, FL, 33134, US
Mail Address: 3725 West Flagler Street, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIJIL JULIO A President 700 Biltmore Way, Coral Gables, FL, 33134
Vijil Javier E Vice President 700 Biltmore Way, Coral Gables, FL, 33134
Vijil Jose A Part 3725 WEST FLAGLER ST, MIAMI, FL, 33134
VIJIL JULIO A Agent 3725 West Flagler Street, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023031 THE UPS STORE #6654 EXPIRED 2016-03-03 2021-12-31 - 3725 WEST FLAGLER STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-10 VIJIL, JULIO A -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 3725 West Flagler Street, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 3725 WEST FLAGLER ST, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-03-17 3725 WEST FLAGLER ST, MIAMI, FL 33134 -

Documents

Name Date
REINSTATEMENT 2025-01-14
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-17
Domestic Profit 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2956027200 2020-04-16 0455 PPP 7910 SW 64TH TER, MIAMI, FL, 33143-2609
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18272
Loan Approval Amount (current) 18272
Undisbursed Amount 0
Franchise Name The UPS Store��(f/k/a Mail Box Etc dba The UPS Store)
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33143-2609
Project Congressional District FL-27
Number of Employees 6
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18454.72
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State