Search icon

V & M GLOBAL INC - Florida Company Profile

Company Details

Entity Name: V & M GLOBAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & M GLOBAL 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 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000031297
FEI/EIN Number 47-3626558

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

Address: 1320 Miami Road, FORT LAUDERDALE, FL, 33316, US
Mail Address: PO Box 7624, FORT LAUDERDALE, FL, 33338, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Connelly Michael Sr. President 1320 Miami Road, FORT LAUDERDALE, FL, 33316
Niciforo Ricci B Agent 210 Devon Circle, Saint Augustine, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 1320 Miami Road, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Niciforo, Ricci Brian -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 210 Devon Circle, Saint Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2017-04-05 1320 Miami Road, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-03
AMENDED ANNUAL REPORT 2021-05-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-24
Domestic Profit 2015-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State