Search icon

VM AUDIO VIDEO DESIGNS INC - Florida Company Profile

Company Details

Entity Name: VM AUDIO VIDEO DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VM AUDIO VIDEO DESIGNS 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: 28 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000010206
FEI/EIN Number APPLIED FOR

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

Mail Address: 1470 NW 107 AVENUE, SUITE E, MIAMI, FL, 33172
Address: 10665 SW 190 STREET, UNIT 3101, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAGON VICTOR JR. President 10665 SW 190 STREET UNIT 3101, MIAMI, FL, 33157
MALAGON VICTOR JR. Secretary 10665 SW 190 STREET UNIT 3101, MIAMI, FL, 33157
MALAGON VICTOR JR. Treasurer 10665 SW 190 STREET UNIT 3101, MIAMI, FL, 33157
MALAGON VICTOR JR. Director 10665 SW 190 STREET UNIT 3101, MIAMI, FL, 33157
MALAGON VICTOR JR. Agent 10665 SW 190 STREET, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013803 MEDIASTAR TECHNOLOGIES EXPIRED 2011-02-04 2016-12-31 - 17033 S DIXIEHWY, 11010 SW 170 TERR, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2014-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-22 10665 SW 190 STREET, UNIT 3101, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-22 10665 SW 190 STREET, UNIT 3101, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2014-08-22 10665 SW 190 STREET, UNIT 3101, MIAMI, FL 33157 -
REINSTATEMENT 2014-08-22 - -
PENDING REINSTATEMENT 2014-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000680943 TERMINATED 1000000485597 DADE 2013-03-27 2033-04-04 $ 14,322.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-08-22
Domestic Profit 2011-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State