Search icon

VISIONARY CONTRACTORS CORP. - Florida Company Profile

Company Details

Entity Name: VISIONARY CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISIONARY CONTRACTORS 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: 20 Feb 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 2020 (5 years ago)
Document Number: P20000015138
FEI/EIN Number 84-4838250

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

Address: 2345 W 80th St J-8, Hialeah, FL, 33016, US
Mail Address: 2345 W 80th St J-8, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ CEJAS ANDRES MIGUEL President 8804 NW 113TH ST, HIALEAH GARDENS, FL, 33018
CEJAS BLANCA E Treasurer 8804 NW 113TH ST, HIALEAH GARDENS, FL, 33018
ANDRES MIGUEL ALVAREZ CEJAS Agent 2345 W 80th St J-8, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 2345 W 80th St J-8, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2345 W 80th St J-8, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 2345 W 80th St J-8, Hialeah, FL 33016 -
AMENDMENT 2020-02-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-19
Amendment 2020-02-25
Domestic Profit 2020-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8911088806 2021-04-23 0455 PPP 8804 NW 113th St, Hialeah Gardens, FL, 33018-4527
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86028.12
Loan Approval Amount (current) 86028.12
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 Hialeah Gardens, MIAMI-DADE, FL, 33018-4527
Project Congressional District FL-26
Number of Employees 13
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86919.04
Forgiveness Paid Date 2022-05-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State