Search icon

V & M ERECTORS,INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: V & M ERECTORS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2013 (12 years ago)
Document Number: M88092
FEI/EIN Number 650055681
Address: 135 Weston Road, Weston, FL, 33326, US
Mail Address: 5771 THOROUGHBRED LANE, SOUTHWEST RANCHES, FL, 33330, US
ZIP code: 33326
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0919127
State:
KENTUCKY
KENTUCKY profile:

Key Officers & Management

Name Role Address
FOTI DEBRA Controller 135 Weston Road, Weston, FL, 33326
WASSERMAN JEFF D GENE 135 Weston Road, Weston, FL, 33326
NIX, JACK VERNON President 135 Weston Road, Weston, FL, 33326
NIX, JACK VERNON Director 135 Weston Road, Weston, FL, 33326
NIX, JACK VERNON Agent 135 Weston Road, Weston, FL, 33326
ALONSO LISA SAFE 5771 THOROUGHBRED LANE, SOUTHWEST RANCHES, FL, 33330

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JACK NIX
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1008524
Trade Name:
V & M ERECTORS INC

Unique Entity ID

Unique Entity ID:
HGAKJR522BU5
CAGE Code:
57N84
UEI Expiration Date:
2025-09-24

Business Information

Doing Business As:
V & M ERECTORS INC
Activation Date:
2024-09-26
Initial Registration Date:
2008-09-30

Commercial and government entity program

CAGE number:
57N84
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2029-09-26
SAM Expiration:
2025-09-24

Contact Information

POC:
JACK V. NIX
Corporate URL:
http://www.vmerectors.com

Form 5500 Series

Employer Identification Number (EIN):
650055681
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 135 Weston Road, SUITE 273, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-10-05 135 Weston Road, SUITE 273, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 135 Weston Road, #273, Weston, FL 33326 -
AMENDMENT 2013-08-27 - -
REGISTERED AGENT NAME CHANGED 1989-09-14 NIX, JACK VERNON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000120545 LAPSED 01-4337 CACE 13 BROWARD COUNTY CIRCUIT COURT 2003-01-30 2008-04-02 $97500.00 THE MIDDLESEX CORPORATION, ONE SPECTACLE POND, LITTLETON, MA 01460

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
695850.00
Total Face Value Of Loan:
695850.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
552600.00
Total Face Value Of Loan:
552600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-09-21
Type:
Referral
Address:
BRIDGE 6 FL HIGHWAY 528, ORLANDO, FL, 32827
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-28
Type:
Unprog Other
Address:
523 N GARLANFD AVE, ORLANDO, FL, 32801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-11
Type:
Referral
Address:
THE "NEW RIVER BRIDGE" ON INTERSTATE I-95, BETWEEN SR 84 AND DAVIE BOULEVARD, FORT LAUDERDALE, FL, 33315
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-11-06
Type:
Accident
Address:
I-95 & SR 112, MIAMI, FL, 33126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-30
Type:
Planned
Address:
LYONS & FLORIDA TURNPIKE, POMPANO BEACH, FL, 33069
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$552,600
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$552,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$559,277.25
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $552,600
Jobs Reported:
37
Initial Approval Amount:
$695,850
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$695,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$702,170.64
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $695,849

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-21
Operation Classification:
Private(Property)
power Units:
21
Drivers:
25
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State