Search icon

VEM SERVICE SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: VEM SERVICE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEM SERVICE SOLUTIONS 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: 06 Nov 2009 (15 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: P09000091830
FEI/EIN Number 271232857

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

Address: 19409 NW 82ND PLACE, MIAMI, FL, 33015, US
Mail Address: 19409 NW 82ND PLACE, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARLENE President 19409 NW 82ND PLACE, MIAMI, FL, 33015
Gonzalez Victor D Secretary 19409 NW 82ND PLACE, MIAMI, FL, 33015
Gonzalez Victor J Cler 20 w 62 st., Hialeah, FL, 33012
GONZALEZ MARLENE Agent 19409 NW 82ND PLACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-20 19409 NW 82ND PLACE, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2011-03-20 19409 NW 82ND PLACE, MIAMI, FL 33015 -
NAME CHANGE AMENDMENT 2009-12-04 VEM SERVICE SOLUTIONS INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-23
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State