Search icon

VMF AUTO SALES, INC

Company Details

Entity Name: VMF AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2016 (8 years ago)
Document Number: P16000014266
FEI/EIN Number 81-3363931
Address: 7465 NW 50 ST, MIAMI, FL, 33166, US
Mail Address: 3022 WILLOW RD, Punta Gorda, FL, 33982, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ VICTOR MJR Agent 3022 WILLOW RD, Punta Gorda, FL, 33982

President

Name Role Address
Fernandez Victor M President 3022 Willow Rd, Punta Gorda, FL, 33982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003023 VMF AUTO SHOP EXPIRED 2019-01-07 2024-12-31 No data 3022 WILLOW RD, PUNTA GORDA, FL, 33982
G16000117675 VIE BODY SHOP EXPIRED 2016-10-30 2021-12-31 No data 17230 NW 74 PATH, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 7465 NW 50 ST, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 3022 WILLOW RD, Punta Gorda, FL 33982 No data
CHANGE OF MAILING ADDRESS 2018-04-22 7465 NW 50 ST, MIAMI, FL 33166 No data
AMENDMENT 2016-08-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000298509 TERMINATED 1000000891123 DADE 2021-06-07 2041-06-16 $ 22,230.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-18
Amendment 2016-08-16
Domestic Profit 2016-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State