Search icon

VENCOX, INC. - Florida Company Profile

Company Details

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

VENCOX, 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: 02 Sep 2005 (20 years ago)
Date of dissolution: 28 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Jul 2008 (17 years ago)
Document Number: P05000121339
FEI/EIN Number 043832695

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

Address: 11045 SW 156 PL., MIAMI, FL, 33196
Mail Address: 11045 SW 156 PL., MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON ANDRES L President 11045 SW 156 PL, MIAMI, FL, 33196
CHACON ANDRES L Director 11045 SW 156 PL, MIAMI, FL, 33196
MAYYUN ORDAZ Vice President 374 SW 122 AV, PEMBROKE PINES, FL, 33025
MAYYUN ORDAZ Director 374 SW 122 AV, PEMBROKE PINES, FL, 33025
HOYOS MARIA P Secretary 11045 SW 156 PL, MIAMI, FL, 33196
MAYYUN ORDAZ Agent 374 SW 122 AV, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-07-28 - -
CHANGE OF MAILING ADDRESS 2008-04-22 11045 SW 156 PL., MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 11045 SW 156 PL., MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 374 SW 122 AV, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT NAME CHANGED 2008-03-12 MAYYUN, ORDAZ -
CANCEL ADM DISS/REV 2006-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-01-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000840620 ACTIVE 1000000369060 MIAMI-DADE 2013-04-26 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000840638 LAPSED 1000000369061 MIAMI-DADE 2013-04-26 2023-05-03 $ 1,113.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08900019834 LAPSED 07-17440 CA 01 CIR CRT 11 JUD CIR MIAMI DADE 2008-07-09 2013-10-27 $39893.49 LAM SNACK FOODS, INC,, 97-23 218TH STREET, QUEENS VILLAGE, NY 11429

Documents

Name Date
CORAPVDWN 2008-07-28
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-21
REINSTATEMENT 2006-12-08
Amendment 2006-01-19
Domestic Profit 2005-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State