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 |
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 |
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 | - |
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