Search icon

VAMO, INC. - Florida Company Profile

Company Details

Entity Name: VAMO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAMO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 Mar 2000 (25 years ago)
Document Number: P00000030631
FEI/EIN Number 651001232

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

Address: 732 S KROME AVE, HOMESTEAD, FL, 33030
Mail Address: 732 S KROME AVE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRENTA ROBERTO President 732 S KROME AVE, HOMESTEAD, FL, 33030
STRENTA VANNI Vice President 3914 Blanding Blvd, Jacksonville, FL, 32210
Strenta Monty Director 24425 Sw 142 Ave, Princeton, FL, 33032
Strenta Mark Director 732 S. Krome Ave, Homestead, FL, 33030
STRENTA ROBERTO Agent 732 S KROME AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-28 STRENTA, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 732 S KROME AVE, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 732 S KROME AVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2009-01-29 732 S KROME AVE, HOMESTEAD, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State