Search icon

V & M SUPPLIES, CORP.

Company Details

Entity Name: V & M SUPPLIES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2013 (12 years ago)
Date of dissolution: 10 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2017 (8 years ago)
Document Number: P13000026923
FEI/EIN Number 46-2372082
Address: 9752 NW 49TH TER, DORAL, FL, 33178, US
Mail Address: 9752 NW 49TH TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILLA LUCENA OVIDIO R Agent 9752 NW 49TH TER, DORAL, FL, 33178

President

Name Role Address
VILLA LUCENA OVIDIO R President 9752 NW 49TH TER, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082465 VM LOGISTICS EXPIRED 2014-08-11 2019-12-31 No data 8960 NW 97TH AVE # 102, MIAMI, FL, 33178
G13000050679 SQ POWER EXPIRED 2013-05-30 2018-12-31 No data 8399 NW 66 ST SUITE 5, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-05 VILLA LUCENA, OVIDIO R No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-03 9752 NW 49TH TER, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2015-06-03 9752 NW 49TH TER, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-03 9752 NW 49TH TER, DORAL, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001092879 TERMINATED 1000000700074 MIAMI-DADE 2015-11-18 2025-12-04 $ 472.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-06-05
AMENDED ANNUAL REPORT 2015-06-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State