Search icon

VINEFORCE, INC - Florida Company Profile

Company Details

Entity Name: VINEFORCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINEFORCE, 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: 27 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000073158
FEI/EIN Number APPLIED FOR

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

Address: 3370 NE 190th Street, Apt 2815, Miami, FL, 33180, US
Mail Address: 3370 NE 190th Street, Apt 2815, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murray Jason J President 3370 NE 190th Street, Miami, FL, 33180
MURRAY NICOLE Vice President 3370 NE 190th Street, Miami, FL, 33180
Jason Murray Agent 3370 NE 190th Street, Miami, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 3370 NE 190th Street, Apt 2815, Miami, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-20 3370 NE 190th Street, Apt 2815, Miami, FL 33180 -
REINSTATEMENT 2021-12-20 - -
CHANGE OF MAILING ADDRESS 2021-12-20 3370 NE 190th Street, Apt 2815, Miami, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 Jason, Murray -
REINSTATEMENT 2020-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000655310 TERMINATED 1000000910539 DADE 2021-12-16 2031-12-22 $ 882.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-10-18
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-12-20
REINSTATEMENT 2020-05-15
Domestic Profit 2018-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1987787704 2020-05-01 0455 PPP 20807 BISCAYNE BLVD STE 100, AVENTURA, FL, 33180
Loan Status Date 2022-08-29
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197250
Loan Approval Amount (current) 197250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 100
NAICS code 541511
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State