Search icon

VMC TOWING RECOVERY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: VMC TOWING RECOVERY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VMC TOWING RECOVERY SERVICE, 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: 12 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: P01000016682
FEI/EIN Number 651143469

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

Address: 7801 NW 66 ST, MIAMI, FL, 33166, US
Mail Address: 7801 NW 66 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMENATY VICTOR M President 7801 NW 66 ST, MIAMI, FL, 33166
CARMENATY VICTOR M Director 7801 NW 66 ST, MIAMI, FL, 33166
CARMENATY VICTOR M Secretary 7801 NW 66 ST, MIAMI, FL, 33166
CARMENATY VICTOR M Agent 7801 NW 66 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121448 VMC & TRANSPORT EXPIRED 2011-12-14 2016-12-31 - 7801 NW 66 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 7801 NW 66 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-01-30 CARMENATY, VICTOR MANUEL -
CHANGE OF PRINCIPAL ADDRESS 2010-11-12 7801 NW 66 ST, MIAMI, FL 33166 -
REINSTATEMENT 2010-11-12 - -
CHANGE OF MAILING ADDRESS 2010-11-12 7801 NW 66 ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6025007303 2020-04-30 0455 PPP 7801 NW 66TH ST, MIAMI, FL, 33166
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 11
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4244.19
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State