Search icon

VIRTUAL MEDIA TELECOM, INC. - Florida Company Profile

Company Details

Entity Name: VIRTUAL MEDIA TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRTUAL MEDIA TELECOM, 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: 09 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000003376
FEI/EIN Number 113833412

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

Address: 5979 NW 151 ST., SUITE #234, MIAMI LAKES, FL, 33014
Mail Address: 5979 NW 151 ST., SUITE #234, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBON JOHN President 5979 NW 151 ST. SUITE 234, MIAMI LAKES, FL, 33014
Aruwa Young Vice President 5979 NW 151 ST., MIAMI LAKES, FL, 33014
Aruwa Young President 5979 NW 151 ST., MIAMI LAKES, FL, 33014
TOBON JOHN Agent 5979 NW 151 ST, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091123 GO PINLESS NOW EXPIRED 2010-10-05 2015-12-31 - 6175 NW 153 ST SUITE #103, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 5979 NW 151 ST, SUITE 234, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2012-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 5979 NW 151 ST., SUITE #234, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-04-24 5979 NW 151 ST., SUITE #234, MIAMI LAKES, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001317420 TERMINATED 1000000438411 MIAMI-DADE 2013-08-21 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000361429 TERMINATED 1000000345511 MIAMI-DADE 2013-02-06 2033-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-01-29
AMENDED ANNUAL REPORT 2013-07-26
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-04-24
REINSTATEMENT 2010-10-04
REINSTATEMENT 2009-12-10
Domestic Profit 2008-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State