Search icon

VMG 4000, LLC - Florida Company Profile

Company Details

Entity Name: VMG 4000, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VMG 4000, 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: 07 May 2014 (11 years ago)
Date of dissolution: 28 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: L14000074158
FEI/EIN Number 46-5592845

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

Address: 1800 W 68 ST, HIALEAH, FL, 33014, US
Mail Address: 1800 W 68 ST, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rabelo Zunay Manager 1800 W 68 ST, HIALEAH, FL, 33014
Rabelo Zunay Agent 1800 W 68 ST, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102370 VMG FINANCIAL EXPIRED 2016-09-19 2021-12-31 - 770 PONCE DE LEON BLVD STE 305, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 1800 W 68 ST, SUITE 112, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-05-29 1800 W 68 ST, SUITE 112, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 1800 W 68 ST, SUITE 112, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2016-05-24 Rabelo, Zunay -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-25
Florida Limited Liability 2014-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State