Entity Name: | VEGAN NATURAL JUICE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VEGAN NATURAL JUICE, 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: | 07 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2014 (11 years ago) |
Document Number: | P11000002446 |
FEI/EIN Number |
364539955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10887 NW 17th St, Unit 112, Miami, FL, 33172, US |
Mail Address: | 10887 NW 17th St, Unit 112, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA JUAN F | President | 10887 NW 17th St, Unit 112, Miami, FL, 33172 |
RAMIREZ YENIFER | Vice President | 10887 NW 17th St, Unit 112, Miami, FL, 33172 |
ALEXIS FROMETA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 10887 NW 17th St, Unit 112, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 10887 NW 17th St, Unit 112, Miami, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | ALEXIS FROMETA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 3191 CORAL WAY, SUITE 404-A, Miami, FL 33145 | - |
REINSTATEMENT | 2014-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State