Search icon

VLADIMIR LAMINATES INC. - Florida Company Profile

Company Details

Entity Name: VLADIMIR LAMINATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VLADIMIR LAMINATES 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: 09 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: S72075
FEI/EIN Number 650280937

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

Address: 9759 N.W. 80TH AVE, HIALEAH GARDENS, FL, 33016
Mail Address: 9759 N.W. 80TH AVE, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO VLADIMIR President 10925 S.W. 25TH ST, MIAMI, FL
LORENZO VLADIMIR Secretary 10925 S.W. 25TH ST, MIAMI, FL
LORENZO VLADIMIR Director 10925 S.W. 25TH ST, MIAMI, FL
DIAZ GLADYS Vice President 2353 S.W. 138TH AVE, MIAMI, FL
DIAZ GLADYS Treasurer 2353 S.W. 138TH AVE, MIAMI, FL
DIAZ GLADYS Director 2353 S.W. 138TH AVE, MIAMI, FL
LORENZO VLADIMIR Agent 10925 S.W. 25TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 LORENZO, VLADIMIR -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2000-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-17 9759 N.W. 80TH AVE, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2000-11-17 9759 N.W. 80TH AVE, HIALEAH GARDENS, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220397301 2020-04-29 0455 PPP 9759 nw 80 ave, MIAMI LAKES, FL, 33016-2315
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14740
Loan Approval Amount (current) 14740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-2315
Project Congressional District FL-26
Number of Employees 2
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14853.88
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State