Search icon

VEGAN NATURAL JUICE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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