Search icon

VLABS MIAMI CO - Florida Company Profile

Company Details

Entity Name: VLABS MIAMI CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VLABS MIAMI CO 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: 13 Apr 2016 (9 years ago)
Date of dissolution: 30 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: P16000033602
FEI/EIN Number 81-3469198

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

Address: 9500 Nw 79 Ave, Hialeah Gardens, FL, 33016, US
Mail Address: 9500 Nw 79 Ave, Hialeah Gardens, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JONATHAN E President 6880 PARK ST, HOLLYWOOD, FL, 33024
MIRANDA GUILLERMO Director 8911 NW 15 CT, PEMBROKE PINES, FL, 33024
HERNANDEZ JONATHAN E Agent 9500 Nw 79 Ave, Hialeah Gardens, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-30 - -
REINSTATEMENT 2018-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 9500 Nw 79 Ave, #8, Hialeah Gardens, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 9500 Nw 79 Ave, #8, Hialeah Gardens, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-03-07 9500 Nw 79 Ave, #8, Hialeah Gardens, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-03-07 HERNANDEZ, JONATHAN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-30
REINSTATEMENT 2018-03-07
Domestic Profit 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State