Search icon

VMS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: VMS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VMS HOLDINGS, 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: 27 May 2014 (11 years ago)
Date of dissolution: 21 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: P14000046074
FEI/EIN Number 47-0976320

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

Address: 1791 NE 46th St, Oakland Park, FL, 33334, US
Mail Address: 1791 NE 46th St, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA MARIA C President 1791 NE 46th St, Oakland Park, FL, 33334
SALGUERO PABLO R Secretary 1791 NE 46th St, Oakland Park, FL, 33334
Salguero Pablo Agent 1791 NE 46th St, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1791 NE 46th St, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-03-16 1791 NE 46th St, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1791 NE 46th St, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2020-02-06 Salguero, Pablo -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-29
Reg. Agent Change 2015-03-31
Domestic Profit 2014-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State