Search icon

VMI SYSTEMS CORP - Florida Company Profile

Company Details

Entity Name: VMI SYSTEMS CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Aug 2018 (7 years ago)
Document Number: F18000003738
FEI/EIN Number 371840038

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

Address: 1110 BRICKELL AVE., MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVE., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MORAES VIEGAS OTAVIO Director 1110 BRICKELL AVE., MIAMI, FL, 33131
ICONNECT SOLUTIONS CORP Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ANEYDA DIAZ
User ID:
P3276239
Trade Name:
VMI SECURITY

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-22 1110 BRICKELL AVE., #719, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-12-22 1110 BRICKELL AVE., #719, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-02-07 ICONNECT SOLUTIONS CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 6735 CONROY ROAD, STE 309, ORLANDO, FL 32835 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000006785 TERMINATED 1000000911219 COLUMBIA 2021-12-21 2042-01-05 $ 9,672.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-06-17
Foreign Profit 2018-08-07

Date of last update: 03 May 2025

Sources: Florida Department of State