Search icon

V2 GLOBAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: V2 GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 3121 COMMODORE PLAZA, MIAMI, FL, 33133, US
Mail Address: 3121 COMMODORE PLAZA, MIAMI, FL, 33133, US
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
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

Form 5500 Series

Employer Identification Number (EIN):
813020986
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41300.00
Total Face Value Of Loan:
41300.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,578.35
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $41,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State