Search icon

VKE CARGO CORP - Florida Company Profile

Company Details

Entity Name: VKE CARGO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VKE CARGO 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: 29 Jun 2018 (7 years ago)
Document Number: P18000057911
FEI/EIN Number 83-1089613

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

Address: 1835 NW 112TH AVE, SUITE 183, MIAMI, FL, 33172, US
Mail Address: 1835 NW 112TH AVE, SUITE 183, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGOBARDI MARIA A President 1835 NW 112TH AVE, MIAMI, FL, 33172
LONGOBARDI MARIA A Secretary 1835 NW 112TH AVE, MIAMI, FL, 33172
LONGOBARDI MARIA A Agent 1835 NW 112TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 1835 NW 112TH AVE, SUITE 183, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-03-30 1835 NW 112TH AVE, SUITE 183, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 1835 NW 112TH AVE, SUITE 183, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3067927400 2020-05-06 0455 PPP 9383 Northwest 13th Street, Doral, FL, 33172
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Doral, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 6
NAICS code 485111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18163.5
Forgiveness Paid Date 2021-04-08
2691328403 2021-02-03 0455 PPS 1835 NW 112th Ave Ste 183, Miami, FL, 33172-1839
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6975
Loan Approval Amount (current) 6975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33172-1839
Project Congressional District FL-28
Number of Employees 4
NAICS code 483111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7061.95
Forgiveness Paid Date 2022-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State