Search icon

V.M.H.C. CORPORATION - Florida Company Profile

Company Details

Entity Name: V.M.H.C. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.M.H.C. CORPORATION 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: 05 Mar 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000021063
FEI/EIN Number 650818205

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

Address: 2896 W 73 STREET, HIALEAH, FL, 33018
Mail Address: 2896 W 73 STREET, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDELARIO VICTOR M President 2896 W 73 STREET, HIALEAH, FL, 33018
CANDELARIO VICTOR H Vice President 275 W 25 ST, HIALEAH, FL, 33010
CANDELARIO VICTOR Agent 2896 W 73 STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-12-30 CANDELARIO, VICTOR -
CANCEL ADM DISS/REV 2009-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-10-18 - -
CHANGE OF MAILING ADDRESS 2006-03-03 2896 W 73 STREET, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 2896 W 73 STREET, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-16 2896 W 73 STREET, HIALEAH, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000192620 ACTIVE 1000000207511 DADE 2011-03-10 2031-03-30 $ 930.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
CORAPREIWP 2009-12-30
REINSTATEMENT 2008-04-10
DEBIT MEMO DISSOLUTI 2007-10-18
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-06-16
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-08-07
ANNUAL REPORT 2001-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State