Search icon

VOCABOCA INC. - Florida Company Profile

Company Details

Entity Name: VOCABOCA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOCABOCA 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: 20 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2024 (8 months ago)
Document Number: P09000016394
FEI/EIN Number 753269857

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

Address: 3943 194TH TRAIL, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 3943 194TH TRAIL, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALPETER GITKIN, LLP Agent 3864 SHERIDAN STREET, HOLLYWOOD, FL, 33021
OSTROUMOVA ANASTASIA President 3943 194TH TRAIL, SUNNY ISLES BEACH, FL, 33160
OSTROUMOVA ANASTASIA Secretary 3943 194TH TRAIL, SUNNY ISLES BEACH, FL, 33160
OSTROUMOVA ANASTASIA Treasurer 3943 194TH TRAIL, SUNNY ISLES BEACH, FL, 33160
CHUMILOVA ELIZAVETA Director 3943 194TH TRAIL, SUNNY ISLES BEACH, FL, 33160
SHUMILOV OLEG Director 3943 194TH TRAIL, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-22 - -
REGISTERED AGENT NAME CHANGED 2024-07-22 SALPETER GITKIN, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-07-22 3864 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
AMENDMENT 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 3943 194TH TRAIL, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-10-24 3943 194TH TRAIL, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
Amendment 2024-07-22
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-31
Amendment 2018-10-29
AMENDED ANNUAL REPORT 2018-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State