Search icon

V ISLAND CUISINE CORP

Company Details

Entity Name: V ISLAND CUISINE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: P18000038102
FEI/EIN Number 825408520
Address: 1344 W Concord Street, ORLANDO, FL, 32805, US
Mail Address: 1344 W Concord Street, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOHABIR VIDYA D Agent 1344 W Concord Street, ORLANDO, FL, 32805

President

Name Role Address
MOHABIR VIDYA President 1344 W Concord Street, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081021 NEW YORK STYLE STREET FOODS AND MORE ACTIVE 2022-07-07 2027-12-31 No data 9511 NORTHRIDGE CT, ORLANDO, FL, 32818
G22000075784 DBA NEW YORK STYLE STREET FOODS & MORE ACTIVE 2022-06-23 2027-12-31 No data 8511 NORTHRIDGE CT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1344 W Concord Street, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1344 W Concord Street, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1344 W Concord Street, ORLANDO, FL 32805 No data
REINSTATEMENT 2020-04-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-21 MOHABIR, VIDYA D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000670743 ACTIVE 1000000843378 BROWARD 2019-10-04 2039-10-09 $ 1,331.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-04-21
Domestic Profit 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4731748405 2021-02-06 0455 PPS 5600 NW 15th St Apt 9, Lauderhill, FL, 33313-5460
Loan Status Date 2024-05-13
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-5460
Project Congressional District FL-20
Number of Employees 2
NAICS code 722330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1167877200 2020-04-15 0455 PPP 5600 NW 15th Street. apt 9, FORT LAUDERDALE, FL, 33313
Loan Status Date 2023-03-09
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33313-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 722330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State