Search icon

VMG FUTURES, INC. - Florida Company Profile

Company Details

Entity Name: VMG FUTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VMG FUTURES, 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: 14 Aug 2013 (12 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: P13000067625
FEI/EIN Number 46-3447369

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

Address: 3911 LAUREL LANE, COCONUT CREEK, FL, 33073, US
Mail Address: 3911 LAUREL LANE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUZZI TINA President 3911 LAUREL LANE, COCONUT CREEK, FL, 33073
GUARDINO MICHAEL Vice President 3911 LAUREL LANE, COCONUT CREEK, FL, 33073
NUZZI TINA Agent 3911 LAUREL LANE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019630 DRAFT AND GO EXPIRED 2015-02-23 2020-12-31 - 3911 LAUREL LANE, COCONUT CREEK, FL, 3307-3
G13000088718 CELEBRATIONS BY TINA EXPIRED 2013-09-07 2018-12-31 - 3911 LAUREL LANE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-08-26 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
Amendment 2013-08-26
Domestic Profit 2013-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State