Search icon

VEMALCO CORPORATION - Florida Company Profile

Company Details

Entity Name: VEMALCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEMALCO 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: 13 May 1992 (33 years ago)
Date of dissolution: 04 Feb 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 04 Feb 1998 (27 years ago)
Document Number: V35808
FEI/EIN Number 650336940

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

Address: 7204 NW 25 STREET, MIAMI, FL, 33122, US
Mail Address: 2246 NW 82ND AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALDARRIAGA MAURICIO Vice President 2246 NW 82NMD AVENUE, MIAMI, FL
SALDARRIAGA MAURICIO Director 2246 NW 82NMD AVENUE, MIAMI, FL
JORDAN EDWARD M. President 2246 NW 82ND AVENUE, MIAMI, FL
JORDAN EDWARD M. Secretary 2246 NW 82ND AVENUE, MIAMI, FL
JORDAN EDWARD M. Director 2246 NW 82ND AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1998-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 7204 NW 25 STREET, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1995-05-01 7204 NW 25 STREET, MIAMI, FL 33122 -

Documents

Name Date
Admin Diss for RA 1998-02-04
Reg. Agent Resignation 1997-11-21
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State