Search icon

VAM REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: VAM REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAM REAL ESTATE, 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 Aug 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Nov 2009 (15 years ago)
Document Number: P03000088318
FEI/EIN Number 200682857

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

Address: 260 CRANDON BLVD, SUITE 55, KEY BISCAYNE, FL, 33149, US
Mail Address: P. O. BOX 490720, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michele Estevez Agent 260 CRANDON BLVD, SUITE 55, KEY BISCAYNE, FL, 33149
AMAROD PROPERTIES LLC President 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
AMAROD PROPERTIES LLC Secretary 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 260 CRANDON BLVD, SUITE 55, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 260 CRANDON BLVD, SUITE 55, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2014-05-01 Michele, Estevez -
CHANGE OF MAILING ADDRESS 2012-04-25 260 CRANDON BLVD, SUITE 55, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2009-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2003-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000037190 ACTIVE 1000000807779 DADE 2018-12-20 2038-12-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000459194 TERMINATED 1000000659093 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000120445 TERMINATED 1000000393234 MIAMI-DADE 2013-01-07 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000803659 ACTIVE 1000000214818 DADE 2011-05-09 2034-08-01 $ 4,138.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-18
AMENDED ANNUAL REPORT 2017-10-20
ANNUAL REPORT 2017-03-26
AMENDED ANNUAL REPORT 2016-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State