Search icon

VIJUETTE CORP.

Company Details

Entity Name: VIJUETTE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jan 2019 (6 years ago)
Date of dissolution: 20 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2024 (9 months ago)
Document Number: P19000005033
FEI/EIN Number 83-3215362
Address: 4735 E 10TH AVE, HIALEAH, FL 33013
Mail Address: 4735 E 10TH AVE, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LANTIGUA, ANA KAREN Agent 10520 NW 74TH ST, UNIT 202, MEDLEY, FL 33178

President

Name Role Address
LANTIGUA, ANA KAREN President 10520 NW 74TH ST, UNIT 202 MEDLEY, FL 33178-2472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166831 VIAUTO TRANSPORT LLC ACTIVE 2021-12-16 2026-12-31 No data 5064 NW 74TH AVE, MIAMI, FL, 33166
G21000153698 LANMART LOGISTICS ACTIVE 2021-11-16 2026-12-31 No data 5064 NW 74TH AVE, MIAMI, FL, 33166
G21000144408 LANMART SHIPPING ACTIVE 2021-10-27 2026-12-31 No data 5064 NW 74TH AVE, MIAMI, FL, 33166
G20000043826 ARBAJE AUTO S.R.L ACTIVE 2020-04-21 2025-12-31 No data 5064 NW 74TH AVE, MIAMI, FL, 33166
G19000025348 HOME CARS CORP EXPIRED 2019-02-21 2024-12-31 No data 4735 E 10TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-20 No data No data
AMENDMENT 2022-09-14 No data No data
CHANGE OF MAILING ADDRESS 2022-04-18 4735 E 10TH AVE, HIALEAH, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 4735 E 10TH AVE, HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2021-08-16 LANTIGUA, ANA KAREN No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 10520 NW 74TH ST, UNIT 202, MEDLEY, FL 33178 No data
AMENDMENT 2019-04-01 No data No data
AMENDMENT AND NAME CHANGE 2019-02-19 VIJUETTE CORP. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-09
Amendment 2019-04-01
Amendment and Name Change 2019-02-19
Domestic Profit 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6037447303 2020-04-30 0455 PPP 5064 NW 74TH AVE, MIAMI, FL, 33166-5548
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-5548
Project Congressional District FL-26
Number of Employees 1
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7400.32
Forgiveness Paid Date 2021-08-19
2499868706 2021-03-29 0455 PPS 5064 NW 74th Ave, Miami, FL, 33166-5548
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8963
Loan Approval Amount (current) 8963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-5548
Project Congressional District FL-26
Number of Employees 5
NAICS code 423110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9009.66
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Feb 2025

Sources: Florida Department of State