Search icon

VFINANCE INVESTMENTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VFINANCE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VFINANCE INVESTMENTS, 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: 09 Jan 1998 (27 years ago)
Date of dissolution: 01 Mar 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: P98000003159
FEI/EIN Number 650834063

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

Mail Address: 30870 RUSSELL RANCH RD, STE 250, WESTLAKE VILLAGE, CA, 91362
Address: 5000 T REX AVENUE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VFINANCE INVESTMENTS, INC., ALABAMA 000-944-377 ALABAMA
Headquarter of VFINANCE INVESTMENTS, INC., NEW YORK 2880468 NEW YORK
Headquarter of VFINANCE INVESTMENTS, INC., MINNESOTA a19f1afd-86d4-e011-a886-001ec94ffe7f MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
1057937 ONE UNION SQUARE 600 UNIVERSITY STREET, SUITE 2900, SEATTLE, WA, 98101 1200 N. FEDERAL HIGHWAY, SUITE 400, BOCA RATON, FL, 33432 206-622-7200

Filings since 2017-11-30

Form type FOCUSN
File number 008-50898
Filing date 2017-11-30
Reporting date 2017-09-30
File View File

Filings since 2017-11-30

Form type X-17A-5
File number 008-50898
Filing date 2017-11-30
Reporting date 2017-09-30
File View File

Filings since 2016-12-02

Form type FOCUSN/A
File number 008-50898
Filing date 2016-12-02
Reporting date 2016-09-30
File View File

Filings since 2016-11-29

Form type FOCUSN
File number 008-50898
Filing date 2016-11-29
Reporting date 2016-09-30
File View File

Filings since 2016-11-29

Form type X-17A-5
File number 008-50898
Filing date 2016-11-29
Reporting date 2016-09-30
File View File

Filings since 2015-11-25

Form type FOCUSN
File number 008-50898
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2015-11-25

Form type X-17A-5
File number 008-50898
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2014-11-28

Form type FOCUSN
File number 008-50898
Filing date 2014-11-28
Reporting date 2014-09-30
File View File

Filings since 2014-11-28

Form type X-17A-5
File number 008-50898
Filing date 2014-11-28
Reporting date 2014-09-30
File View File

Filings since 2013-11-21

Form type X-17A-5
File number 008-50898
Filing date 2013-11-21
Reporting date 2013-09-30
File View File

Filings since 2013-06-11

Form type X-17A-5
File number 008-50898
Filing date 2013-06-11
Reporting date 2012-09-30
File View File

Filings since 2011-11-29

Form type X-17A-5
File number 008-50898
Filing date 2011-11-29
Reporting date 2011-09-30
File View File

Filings since 2010-11-29

Form type X-17A-5
File number 008-50898
Filing date 2010-11-29
Reporting date 2010-09-30
File View File

Filings since 2009-11-25

Form type X-17A-5
File number 008-50898
Filing date 2009-11-25
Reporting date 2009-09-30
File View File

Filings since 2008-11-28

Form type X-17A-5
File number 008-50898
Filing date 2008-11-28
Reporting date 2008-09-30
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-50898
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-50898
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-50898
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-50898
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-30

Form type X-17A-5/A
File number 008-50898
Filing date 2004-03-30
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-50898
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-50898
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-06-20

Form type X-17A-5/A
File number 008-50898
Filing date 2002-06-20
Reporting date 2001-12-31
File View File

Filings since 2002-05-02

Form type X-17A-5/A
File number 008-50898
Filing date 2002-05-02
Reporting date 2001-12-31
File View File

Filings since 2002-03-28

Form type X-17A-5
File number 008-50898
Filing date 2002-03-28
Reporting date 2001-12-31
File View File

Key Officers & Management

Name Role Address
WORMAN GLENN Director 200 VESEY ST, NEW YORK, NY, 10281
DESENA JOHN Secretary 410 PARK AVENUE, NEW YORK, NY, 10022
MULLEN MIKE Director 200 VESEY STREET, NEW YORK, NY, 10281
WATSON NATALIA Treasurer 1200 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
GROENEVELD WILLIAM Director 1200 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 5000 T REX AVENUE, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-10-07 5000 T REX AVENUE, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-10-07 C T CORPORATION SYSTEM -
MERGER 2019-03-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P14025. MERGER NUMBER 500000190755
NAME CHANGE AMENDMENT 2002-01-11 VFINANCE INVESTMENTS, INC. -
AMENDMENT 1998-12-02 - -
NAME CHANGE AMENDMENT 1998-09-15 FIRST LEVEL CAPITAL, INC. -

Court Cases

Title Case Number Docket Date Status
vFINANCE INVESTMENTS, INC., VS EMANUEL DE OLIVEIRA, et al., 3D2018-0194 2018-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14085

Parties

Name VFINANCE INVESTMENTS, INC.
Role Appellant
Status Active
Representations Brittany P. Borck, BENJAMIN J. BIARD
Name FRANCYS DE OLIVEIRA
Role Appellee
Status Active
Name RODICA, C.A.
Role Appellee
Status Active
Name EMANUEL DE OLIVEIRA
Role Appellee
Status Active
Representations Lyudmila Kogan
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of vFINANCE INVESTMENTS, INC.
Docket Date 2018-07-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation to dismiss is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-27
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of vFINANCE INVESTMENTS, INC.
Docket Date 2018-04-26
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ We treat appellant's March 30, 2018 motion to stay appeal as a motion to temporarily relinquish jurisdiction, and grant same. We relinquish jurisdiction to the trial court for 60 days, so that the trial court may adjudicate appellant's March 26, 2018 motion to vacate judgment. We deny appellees' motion to dismiss appellant's appeal. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of vFINANCE INVESTMENTS, INC.
Docket Date 2018-04-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellees' motion to dismiss.
Docket Date 2018-04-03
Type Response
Subtype Response
Description RESPONSE ~ and opposition to AA's motion to stay appeal.
On Behalf Of EMANUEL DE OLIVEIRA
Docket Date 2018-04-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EMANUEL DE OLIVEIRA
Docket Date 2018-03-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ appeal pending resolution of the motion to vacate the final judgment for fraud on the arbitration panel and renewed motion to vacate the arbitration award
On Behalf Of vFINANCE INVESTMENTS, INC.
Docket Date 2018-03-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order
On Behalf Of vFINANCE INVESTMENTS, INC.
Docket Date 2018-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached.
On Behalf Of vFINANCE INVESTMENTS, INC.
Docket Date 2018-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Change 2022-10-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-07-10
Reg. Agent Change 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State