Search icon

VWM, LLC - Florida Company Profile

Company Details

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

VWM, 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: 08 Apr 2014 (11 years ago)
Date of dissolution: 19 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: L14000057372
FEI/EIN Number 46-5756746

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

Address: 36 NE 1ST STREET, SUITE 140, MIAMI, FL, 33132, US
Mail Address: 36 NE 1ST STREET, SUITE 140, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRACCA MASSIMO Manager 36 NE 1ST STREET, SUITE 140, MIAMI, FL, 33132
CHILLEMI MATTEO Manager 36 NE 1ST STREET, STE. 140, MIAMI, FL, 33132
MUSUMECI SALVATORE Manager 36 NE 1ST STREET STE 140, MIAMI, FL, 33132
ACS ACCOUNTANTS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035050 VINTAGE WATCHES MIAMI EXPIRED 2014-04-08 2019-12-31 - 36 NE 1ST STREET, SUITE 140, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-19 - -
REINSTATEMENT 2016-03-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-25 ACS ACCOUNTANTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 13499 BISCAYNE BLVD, TS1, MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-07-17 - -
LC AMENDMENT 2014-04-11 - -

Documents

Name Date
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-03-25
LC Amendment 2014-07-17
LC Amendment 2014-04-11
Florida Limited Liability 2014-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State