Search icon

V & M CONSULTING INC - Florida Company Profile

Company Details

Entity Name: V & M CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & M CONSULTING 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: 10 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: P06000051412
FEI/EIN Number 261229009

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

Address: 4273 SW 48 Ct, FORT LAUDERDALE, FL, 33314, US
Mail Address: 4273 SW 48 Ct, FORT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO ISMAEL A President 4273 SW 48 Ct, FORT LAUDERDALE, FL, 33314
GIRALDO ISMAEL A Agent 4273 SW 48 Ct, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 4273 SW 48 Ct, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-01-23 4273 SW 48 Ct, FORT LAUDERDALE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 4273 SW 48 Ct, FORT LAUDERDALE, FL 33314 -
AMENDMENT 2012-11-26 - -
REGISTERED AGENT NAME CHANGED 2012-11-26 GIRALDO, ISMAEL A -
REINSTATEMENT 2012-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-02-15 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State