Search icon

VMV COSMETIC GROUP FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VMV COSMETIC GROUP FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VMV COSMETIC GROUP FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2015 (10 years ago)
Document Number: P99000111486
FEI/EIN Number 650981673

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

Address: 2450 W 78TH ST, HIALEAH, FL, 33016
Mail Address: 2450 W 78TH ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RAUL Director 2 SOT DELS NOSTRIS, LLISSA DE VALL, 08185
MARTINEZ RAUL President 2 SOT DELS NOSTRIS, LLISSA DE VALL, 08185
MARTINEZ RAMON Vice President 2 SOT DELS NOSTRIS, LLISSA DE VALL, 08185
MENDEZ LUIS Secretary 2450 WEST 78TH STREET, HIALEAH, FL, 33016
RIBES ORIOL Treasurer 2450 W 78TH ST, HIALEAH, FL, 33016
ORIOL RIBES Agent 2450 WEST 78TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-29 ORIOL, RIBES -
NAME CHANGE AMENDMENT 2015-08-18 VMV COSMETIC GROUP FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 2450 WEST 78TH STREET, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2006-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 2450 W 78TH ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2003-01-23 2450 W 78TH ST, HIALEAH, FL 33016 -
AMENDMENT 2001-11-13 - -
AMENDMENT 2001-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4798957200 2020-04-27 0455 PPP 2450 W 78TH ST 0, HIALEAH, FL, 33016-2762
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-2762
Project Congressional District FL-26
Number of Employees 6
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45441.25
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State