Entity Name: | V & M INVESTMENTS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
V & M INVESTMENTS MANAGEMENT, 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: |
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: | 05 Dec 2000 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P00000111495 |
FEI/EIN Number |
651126970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 Weston Road, #273, Weston, FL, 33326, US |
Mail Address: | 135 Weston Road, #273, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF STEVEN GARELLEK, P.A. | Agent | - |
NIX JACK V | President | 135 Weston Road, Weston, FL, 33326 |
NIX JACK V | Director | 135 Weston Road, Weston, FL, 33326 |
NIX MARIE | Vice President | 135 Weston Road, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 135 Weston Road, #273, Weston, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-06 | 135 Weston Road, #273, Weston, FL 33326 | - |
CANCEL ADM DISS/REV | 2008-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2002-11-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-22 | 700 SOUTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State