Search icon

VITAVER AND ASSOCIATES, INC.

Headquarter

Company Details

Entity Name: VITAVER AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 1999 (26 years ago)
Document Number: P93000033759
FEI/EIN Number 650421909
Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VITAVER AND ASSOCIATES, INC., COLORADO 20131094059 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VITAVER AND ASSOCIATES, INC. 401(K) PLAN 2023 650421909 2024-08-16 VITAVER AND ASSOCIATES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 561300
Sponsor’s telephone number 9543820075
Plan sponsor’s address 401 E LAS OLAS BLVD STE 1400, FORT LAUDERDALE, FL, 333012218

Signature of

Role Plan administrator
Date 2024-08-16
Name of individual signing MARINA BALIUK
Valid signature Filed with authorized/valid electronic signature
VITAVER AND ASSOCIATES, INC. 401(K) PLAN 2022 650421909 2023-06-20 VITAVER AND ASSOCIATES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 561300
Sponsor’s telephone number 9543820075
Plan sponsor’s address 401 E LAS OLAS BLVD STE 1400, FORT LAUDERDALE, FL, 333012218

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing MARINA BALIUK
Valid signature Filed with authorized/valid electronic signature
VITAVER AND ASSOCIATES, INC. 401(K) PLAN 2021 650421909 2022-07-27 VITAVER AND ASSOCIATES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 561300
Sponsor’s telephone number 9543767439
Plan sponsor’s address 401 E LAS OLAS BLVD STE 1400, FORT LAUDERDALE, FL, 333012218

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing MARINA BALIUK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VITAVER PABLO Agent 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Chief Executive Officer

Name Role Address
Vitaver Pablo Chief Executive Officer 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048681 VITA STAFFING ACTIVE 2020-05-03 2025-12-31 No data 401 E LAS OLAS BLVD, SUITE 1400, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 401 E Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2018-03-12 401 E Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 401 E Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 VITAVER, PABLO No data
NAME CHANGE AMENDMENT 1999-05-27 VITAVER AND ASSOCIATES, INC. No data
NAME CHANGE AMENDMENT 1999-04-08 SOFTWORKS SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD FA863010F5044 2010-07-01 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_FA863010F5044_9700_GS35F0130T_4730
Awarding Agency Department of Defense
Link View Page

Description

Title IT SERVICES AND MAINTENANCE SUPPORT FOR ISRAELI FLO
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient VITAVER & ASSOCIATES INC
UEI KLXEMENZ7YN4
Legacy DUNS 009390303
Recipient Address 2385 NW EXECUTIVE CENTER DR STE 100, BOCA RATON, 334318510, UNITED STATES
DO AWARD FA863008F5043 2008-08-18 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_FA863008F5043_9700_GS35F0130T_4730
Awarding Agency Department of Defense
Link View Page

Description

Title ON-CALL IT MAINTENANCE FOR ISRAELI FOREIGN LIAISON OFFICE
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes H170: QUALITY CONT SV/ADP EQ & SUPPLIES

Recipient Details

Recipient VITAVER & ASSOCIATES INC
UEI KLXEMENZ7YN4
Legacy DUNS 009390303
Recipient Address 2385 NW EXECUTIVE CENTER DR STE 100, BOCA RATON, 334318510, UNITED STATES
No data IDV GS35F0130T 2006-11-30 No data No data
Unique Award Key CONT_IDV_GS35F0130T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 6823909.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes D301: IT AND TELECOM- FACILITY OPERATION AND MAINTENANCE

Recipient Details

Recipient VITAVER & ASSOCIATES INC
UEI KLXEMENZ7YN4
Recipient Address UNITED STATES, 777 BAYSHORE DR PH 6, FORT LAUDERDALE, BROWARD, FLORIDA, 333043966

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3123437205 2020-04-16 0455 PPP 401 E Las Olas Blvd Suite 1400, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492205
Loan Approval Amount (current) 492205
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 N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 18
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 497537.77
Forgiveness Paid Date 2021-05-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State