Search icon

V2 GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: V2 GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V2 GLOBAL 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: 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: 02 Mar 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P20000019900
FEI/EIN Number 813020986

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

Address: 3121 COMMODORE PLAZA, MIAMI, FL, 33133, US
Mail Address: 3121 COMMODORE PLAZA, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
V2 GLOBAL, INC. 401(K) PLAN 2023 813020986 2024-05-17 V2 GLOBAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 3053938599
Plan sponsor’s address 3121 COMMODORE PLAZA, SUITE 302, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-17
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
V2 GLOBAL, INC. 401(K) PLAN 2022 813020986 2023-05-09 V2 GLOBAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 3053938599
Plan sponsor’s address 3121 COMMODORE PLAZA, SUITE 302, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-09
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
V2 GLOBAL, INC. 401(K) PLAN 2021 813020986 2022-05-06 V2 GLOBAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 3053938599
Plan sponsor’s address 3121 COMMODORE PLAZA, SUITE 302, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-06
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
V2 GLOBAL, INC. 401(K) PLAN 2020 813020986 2021-05-04 V2 GLOBAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 3053938599
Plan sponsor’s address 3121 COMMODORE PLAZA, SUITE 302, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-04
Name of individual signing MAYRELLIS CUBA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILFORD JAMES S Director 3121 COMMODORE PLAZA, MIAMI, FL, 33133
PAGE D.C. Director 3121 COMMODORE PLAZA, MIAMI, FL, 33133
DE LUCCA DONALD Director 3121 COMMODORE PLAZA, MIAMI, FL, 33133
LAW CENTER OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 3121 COMMODORE PLAZA, SUITE 302, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-19 3121 COMMODORE PLAZA, SUITE 302, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-04-19 LAW CENTER OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
CONVERSION 2020-03-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000116389. CONVERSION NUMBER 700000200677

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
Domestic Profit 2020-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1659967308 2020-04-28 0455 PPP 3121 COMMODORE PLZ STE 302, COCONUT GROVE, FL, 33133-5846
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41300
Loan Approval Amount (current) 41300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COCONUT GROVE, MIAMI-DADE, FL, 33133-5846
Project Congressional District FL-27
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41578.35
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State