Search icon

VM TOBACCO CORP - Florida Company Profile

Company Details

Entity Name: VM TOBACCO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VM TOBACCO CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P15000091392
FEI/EIN Number 47-5543907

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

Address: 1300 NW 78th ave, DORAL, FL, 33126, US
Mail Address: 1300 NW 78th ave, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URENA MARIA V President 4809 SW 154th ave, MIAMI, FL, 33185
ALCOBA LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 1300 NW 78th ave, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-01-15 1300 NW 78th ave, DORAL, FL 33126 -
REINSTATEMENT 2017-04-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 Alcoba Law Group, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 3399 NW 72 Avenue, #211, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000109103 ACTIVE 2024-017642-CA-01 MIAMI-DADE CIRCUIT COURT 2025-02-05 2030-02-18 $83,090.45 PSBP INDUSTRIAL LLC, 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA 19034
J23000626812 ACTIVE 1000000973686 DADE 2023-12-14 2043-12-20 $ 7,610.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-04-28
Domestic Profit 2015-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594067710 2020-05-01 0455 PPP 1300 NW 78TH AVE, DORAL, FL, 33126
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69115
Loan Approval Amount (current) 59115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 12
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59689.5
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State