Search icon

SUAREZ, VEGA & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SUAREZ, VEGA & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUAREZ, VEGA & ASSOCIATES, 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: 25 Feb 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (17 years ago)
Document Number: P97000017583
FEI/EIN Number 650730208

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

Address: 25 SE 2 AVE, #410, MIAMI, FL, 33131
Mail Address: 25 SE 2 AVE, #410, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA JOSE M Director 25 SE 2 AVE #410, MIAMI, FL, 33131
VEGA JOSE M President 25 SE 2 AVE #410, MIAMI, FL, 33131
VEGA JOSE M Secretary 25 SE 2 AVE #410, MIAMI, FL, 33131
VEGA JOSE M Agent 25 SE 2 AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129957 SUAREZ VEGA ACTIVE 2023-10-20 2028-12-31 - 25 SE 2 AVE, 410, MIAMI, FL, 33131
G18000045981 JOSE M VEGA ACTIVE 2018-04-10 2028-12-31 - 25 SE 2 AVE, SUITE 410, MIAMI, FL. 33131, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-16 VEGA, JOSE M -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-21 25 SE 2 AVE, #410, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1999-04-21 25 SE 2 AVE, #410, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 25 SE 2 AVE, #410, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8778587306 2020-05-01 0455 PPP 25 SE 2 AVE 410, MIAMI, FL, 33131
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5815
Loan Approval Amount (current) 5815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5897.05
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State