Search icon

VILARINO PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: VILARINO PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILARINO PLAZA, 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: 01 Sep 1993 (32 years ago)
Document Number: P93000061153
FEI/EIN Number 650435330

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

Address: 6015 GARFIELD STREET, HOLLYWOOD, FL, 33024
Mail Address: 6015 GARFIELD STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILARINO ANTONIO President 5870 SW 76 AVE, DAVIE, FL, 33328
VILARINO NILDA E. Vice President 5870 SW 76 AVE, DAVIE, FL, 33328
GONZALEZ IRVING J. Agent 6015 GARFIELD ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 6015 GARFIELD STREET, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2005-04-29 6015 GARFIELD STREET, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-02 6015 GARFIELD ST, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 1994-08-15 GONZALEZ, IRVING J. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3663187105 2020-04-11 0455 PPP 6015 GARFIELD ST, HOLLYWOOD, FL, 33024-6017
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114378.12
Loan Approval Amount (current) 114378.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-6017
Project Congressional District FL-25
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115364.09
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State