Search icon

V.O.K. PROTECTIVE SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: V.O.K. PROTECTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: P98000053158
FEI/EIN Number 650842791
Address: 7791 NW 46 ST SUITE 213, DORAL, FL, 33166, US
Mail Address: 7791 NW 46 ST SUITE 213, DORAL, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
7550904
State:
NEW YORK

Key Officers & Management

Name Role Address
OTERO OMAR G President 19727 NW 84TH PLACE, MIAMI, FL, 33015
Otero Omar A Vice President 5820 SW 115TH AVE, COOPER CITY, FL, 33330
- Agent -

Unique Entity ID

CAGE Code:
7H8A6
UEI Expiration Date:
2018-08-28

Business Information

Activation Date:
2017-08-28
Initial Registration Date:
2015-11-04

Commercial and government entity program

CAGE number:
7H8A6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-03-17
CAGE Expiration:
2026-03-20
SAM Expiration:
2022-03-17

Contact Information

POC:
OMAR G. OTERO

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 7791 NW 46 ST SUITE 213, Doral, FL 33166 -
AMENDMENT 2023-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-16 7791 NW 46 ST SUITE 213, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-12-16 7791 NW 46 ST SUITE 213, DORAL, FL 33166 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-02-06 OTERO, OMAR G -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-23
Amendment 2023-02-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-07

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
77595.00
Total Face Value Of Loan:
77595.00
Date:
2020-07-01
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
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:
77595.00
Total Face Value Of Loan:
77595.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-12
Type:
Referral
Address:
13690 NW 14TH ST, MIAMI, FL, 33182
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$77,595
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,595
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,007.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $77,593
Utilities: $1
Jobs Reported:
41
Initial Approval Amount:
$77,595
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,595
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,141.35
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $77,595

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State