Search icon

VECTROL CONTROLS CORP - Florida Company Profile

Company Details

Entity Name: VECTROL CONTROLS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VECTROL CONTROLS CORP 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: 02 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: P16000010837
FEI/EIN Number 811324493

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

Address: 13009 SW 220TH TER, MIAMI, FL, 33170, US
Mail Address: P O BOX 971593, MIAMI, FL, 33197, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Echemendia Osvaldo President 13009 SW 220TH TER, MIAMI, FL, 33170
Echemendia Osvaldo Agent 13009 SW 220TH TER, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 13009 SW 220TH TER, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2022-01-20 Echemendia, Osvaldo -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 13009 SW 220TH TER, MIAMI, FL 33170 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3237898306 2021-01-21 0455 PPS 2655 S Le Jeune Rd Fl 5, Miami, FL, 33134-5816
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33134-5816
Project Congressional District FL-27
Number of Employees 1
NAICS code 811310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12376.19
Forgiveness Paid Date 2021-09-10
5243837407 2020-05-12 0455 PPP 2655 LEJEUNE RD 5TH FLOOR, miami, FL, 33134
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33134-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 811310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12364.92
Forgiveness Paid Date 2020-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State