Search icon

VMP GENERAL SERVICES INC

Company Details

Entity Name: VMP GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: P16000034818
FEI/EIN Number 81-2689471
Address: 11820 SW 175th Ter, MIAMI, FL, 33177, US
Mail Address: 11820 SW 175th Ter, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ SANTOS VICTOR M Agent 11820 SW 175th Ter, MIAMI, FL, 33177

Vice President

Name Role Address
PEREZ SANTOS VICTOR M Vice President 11820 SW 175th Ter, MIAMI, FL, 33177

President

Name Role Address
PEREZ SANTOS VICTOR M President 11820 SW 175th Ter, MIAMI, FL, 33177
ROMERO NUNEZ LINET President 11820 SW 175th Ter, MIAMI, FL, 33177

Secretary

Name Role Address
PEREZ SANTOS VICTOR M Secretary 11820 SW 175th Ter, MIAMI, FL, 33177

Treasurer

Name Role Address
PEREZ SANTOS VICTOR M Treasurer 11820 SW 175th Ter, MIAMI, FL, 33177

Director

Name Role Address
ROMERO NUNEZ LINET Director 11820 SW 175th Ter, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 11820 SW 175th Ter, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2023-03-07 11820 SW 175th Ter, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 11820 SW 175th Ter, MIAMI, FL 33177 No data
REINSTATEMENT 2018-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-12 PEREZ SANTOS, VICTOR M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-12
Domestic Profit 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State