Search icon

VAMM LEASING, INC. - Florida Company Profile

Company Details

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

VAMM LEASING, 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: 13 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: P00000114038
FEI/EIN Number 900030248

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

Address: 2208 SOUTH MIAMI AVENUE, MIAMI, FL, 33129, US
Mail Address: 2208 SOUTH MIAMI AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBLEY MARISSA President 2208 SOUTH MIAMI AVENUE, MIAMI, FL, 33129
SIBLEY MARISSA Secretary 2208 SOUTH MIAMI AVENUE, MIAMI, FL, 33129
SIBLEY MARISSA Treasurer 2208 SOUTH MIAMI AVENUE, MIAMI, FL, 33129
VENTO Mitchell Director 2208 SOUTH MIAMI AVENUE, MIAMI, FL, 33129
SIBLEY MARISSA Director 2208 SOUTH MIAMI AVENUE, MIAMI, FL, 33129
Porrello Joseph A Agent 7700 N KENDALL DR, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 7700 N KENDALL DR, STE 602, MIAMI, FL 33156 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-11 Porrello, Joseph A -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-26
Amendment 2021-03-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
Reg. Agent Change 2017-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State