Search icon

V.O.C INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: V.O.C INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V.O.C INTERNATIONAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Nov 2012 (13 years ago)
Document Number: L12000140440
FEI/EIN Number 35-2458793

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

Address: 2135 S Congress Ave, WEST PALM BEACH, FL, 33406, US
Mail Address: 2135 S Congress Ave, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALON OSNAT Managing Member 2135 S Congress Ave, WEST PALM BEACH, FL, 33406
ALON OSNAT Agent 6624 Wilson Rd, WEST PALM BEACH, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110420 PAIN STOPPERS EXPIRED 2012-11-14 2017-12-31 - 5099 SOCIETY PLACE WEST APT G, WEST PAM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 2135 S Congress Ave, STE 3C, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2025-01-12 2135 S Congress Ave, STE 3C, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 6624 Wilson Rd, WEST PALM BEACH, FL 33413 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 5100 SOUTH DIXIE HIGHWAY, STE 10, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2017-06-19 5100 SOUTH DIXIE HIGHWAY, STE 10, WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State