Search icon

VMAS, LLC - Florida Company Profile

Company Details

Entity Name: VMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VMAS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2009 (15 years ago)
Date of dissolution: 07 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: L09000120946
FEI/EIN Number 30-0782557

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

Address: 450 E Las Olas Blvd, 9th Floor, Ft Lauderdale, FL, 33301, US
Mail Address: 450 E Las Olas Blvd, 9th Floor, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MPB HOLDINGS LTD Managing Member TRIDENT CHAMBERS, WICKHAMS CAY, TORTOLA, BVI
BORJA MARIA L Managing Member 450 E Las Olas Blvd, 9th Floor, FT Lauderdale, FL, 33301
CRUZ DAMIAN Agent 450 E Las Olas Blvd, 9th Floor, FT Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-07 - -
LC AMENDMENT 2017-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 450 E Las Olas Blvd, 9th Floor, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-04-28 450 E Las Olas Blvd, 9th Floor, Ft Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 450 E Las Olas Blvd, 9th Floor, FT Lauderdale, FL 33301 -
LC AMENDMENT 2010-04-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-18
LC Amendment 2017-05-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State