Search icon

VM STRUCTURES, INC. - Florida Company Profile

Company Details

Entity Name: VM STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VM STRUCTURES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000099201
FEI/EIN Number 201320146

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

Address: 8370 W. FLAGLER ST., 206, MIAMI, FL, 33144
Mail Address: 8370 W. FLAGLER ST., 206, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA JORGE L President 8370 W. FLAGLER ST., #206, MIAMI, FL, 33144
VEGA JOSE R Vice President 8370 W. FLAGLER ST., #206, MIAMI, FL, 33144
MESA JORGE L Agent 8370 W. FLAGLER ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 8370 W. FLAGLER ST., 206, MIAMI, FL 33144 -
REINSTATEMENT 2011-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 8370 W. FLAGLER ST., 206, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2011-03-29 8370 W. FLAGLER ST., 206, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-03-08 MESA, JORGE LP -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-03-29
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-03-08
REINSTATEMENT 2005-10-10
Domestic Profit 2004-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State