Search icon

VCM ENTERPRISE GROUP LLC - Florida Company Profile

Company Details

Entity Name: VCM ENTERPRISE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VCM ENTERPRISE GROUP 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: 07 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: L20000381448
FEI/EIN Number APPLIED FOR

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

Address: 7937 Coral Blvd, Miramar, FL, 33023, US
Mail Address: 7937 Coral Blvd, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chaney Merain Manager 7937 Coral Blvd, Miramar, FL, 33023
MITCHELL CRAIG Manager 7937 Coral Boulevard, Miramar, FL, 33023
CHANEY MERAIN Agent 7937 Coral Blvd, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158807 VCM E-COMMERCE AUTOMATION ACTIVE 2020-12-15 2025-12-31 - 2090 NW 34TH AVE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-16 7937 Coral Blvd, Miramar, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-16 7937 Coral Blvd, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-01-16 7937 Coral Blvd, Miramar, FL 33023 -
REINSTATEMENT 2021-10-21 - -
REGISTERED AGENT NAME CHANGED 2021-10-21 CHANEY, MERAIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-09-18
ANNUAL REPORT 2022-01-16
REINSTATEMENT 2021-10-21
Florida Limited Liability 2020-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State