Search icon

VIZCAYA ESTATES DEVELOPMENT, INC.

Company Details

Entity Name: VIZCAYA ESTATES DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: P93000082180
FEI/EIN Number 65-0453129
Address: 9841 SW 121ST, MIAMI, FL 33176
Mail Address: 9841 SW 121ST, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ DE ROSOS, CHRISTOPHER A Agent 9841 SW 121ST, MIAMI, FL 33176

President

Name Role Address
GOMEZ, NICOLAS SR. President 9841 SW 121ST, MIAMI, FL 33176

Vice President

Name Role Address
GOMEZ, CHRISTOPHER A Vice President 9841 SW 121ST, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000084203 VIZCAYA ROOFING ACTIVE 2024-07-15 2029-12-31 No data 9841 SW 121ST STREET, MIAMI, FL, 33176
G13000089470 VIZCAYA ROOFING EXPIRED 2013-09-10 2018-12-31 No data 9841 SW 121ST STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-10 GOMEZ DE ROSOS, CHRISTOPHER A No data
AMENDMENT 2019-06-10 No data No data
CHANGE OF MAILING ADDRESS 2015-03-22 9841 SW 121ST, MIAMI, FL 33176 No data
AMENDMENT 2014-01-07 No data No data
REINSTATEMENT 2014-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 9841 SW 121ST, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 9841 SW 121ST, MIAMI, FL 33176 No data
REINSTATEMENT 2003-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
Amendment 2019-12-30
Amendment 2019-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7728427203 2020-04-28 0455 PPP 9841 SW 121 ST, MIAMI, FL, 33176-4923
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13175
Loan Approval Amount (current) 13175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89740
Servicing Lender Name Interamerican Bank, FSB
Servicing Lender Address 9190 Coral Way, MIAMI, FL, 33165-2049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-4923
Project Congressional District FL-27
Number of Employees 6
NAICS code 531110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 89740
Originating Lender Name Interamerican Bank, FSB
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13254.05
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State