Search icon

VMA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: VMA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VMA SERVICES 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: 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 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2014 (11 years ago)
Document Number: L13000068289
FEI/EIN Number 462738478

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

Address: 9949 Floral Park Lane, Boca Raton, FL, 33428, US
Mail Address: 9949 Floral Park Lane, Boca Raton, 33428, UN
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEIRO VINICIUS Manager 9949 Floral Park Lane, Boca Raton, FL, 33428
OGC ASSOCIATES P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096648 VMA CONSTRUCTIONS ACTIVE 2024-08-14 2029-12-31 - 9949 FLORAL PARK LN, BOCA RATON, FL, 33428
G22000154030 TOP FLOORS ACTIVE 2022-12-14 2027-12-31 - 9949 FLORAL PARK LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 9949 Floral Park Lane, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2016-04-08 9949 Floral Park Lane, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2016-04-08 OGC Associates P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 3275 W Hillsboro Blvd, Suite 306, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State