Search icon

THE VMI GROUP INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE VMI GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VMI 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: 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: 12 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000023202
FEI/EIN Number 264555258

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

Address: 1000 5TH STREET SUITE 200, MIAMI BEACH, FL, 33139
Mail Address: 1000 5TH STREET SUITE 200, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE VMI GROUP INC., COLORADO 20141227955 COLORADO

Key Officers & Management

Name Role Address
STEPHENSON ROHAN President 1000 5TH STREET SUITE 200, MIAMI BEACH, FL, 33139
STEPHENSON ROHAN Director 1000 5TH STREET SUITE 200, MIAMI BEACH, FL, 33139
STEPHENSON ROHAN Agent 1000 5TH STREET SUITE 200, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-05-01 1000 5TH STREET SUITE 200, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 1000 5TH STREET SUITE 200, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1000 5TH STREET SUITE 200, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-05-01 1000 5TH STREET SUITE 200, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-14 - -
REGISTERED AGENT NAME CHANGED 2016-01-14 STEPHENSON, ROHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000699468 LAPSED 2014 005328 CA 01 MIAMI DADE CIRCUIT COURT 2015-05-21 2020-06-24 $180,000.00 GILBERTO PORTILLA, 6001-21/ARGYLE FOREST BLVD, 351, JACKSONVILLE, FL 32244

Documents

Name Date
REINSTATEMENT 2018-01-31
REINSTATEMENT 2016-01-14
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-10-17
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-09-23
Domestic Profit 2009-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State