Entity Name: | VGM TELECOM GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VGM TELECOM GROUP, 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: | 18 Dec 2002 (22 years ago) |
Document Number: | P02000132377 |
FEI/EIN Number |
571145713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 KANE CONCOURSE STE 518, BAY HARBOR ISLANDS, FL, 33154, US |
Mail Address: | 1111 KANE CONCOURSE STE 518, BAY HARBOR ISLAND, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GITMAN JACOB | President | 16051 COLLINS AVE #401, MIAMI, FL, 33160 |
TECHNOCOM INTERNATIONAL, INC. | Agent | - |
LGN INTERNATIONAL LLC | Director | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 1111 KANE CONCOURSE STE 518, BAY HARBOR ISLANDS, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2011-02-23 | 1111 KANE CONCOURSE STE 518, BAY HARBOR ISLANDS, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-24 | TECHNOCOM INTERNATIONAL, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-24 | 1111 KANE CONCOURSE STE 518, BAY HARBOR ISLES, FL 33154 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State