Entity Name: | VOLUMEN 25, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Apr 2011 (14 years ago) |
Document Number: | P11000034687 |
FEI/EIN Number | 452107130 |
Address: | 2020 Greenview Shores Blvd, Suite 101, Wellington, FL, 33414, US |
Mail Address: | 2020 GREENVIEW SHORES BLVD., Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER EZEQUIEL | Agent | 800 SE 4th Avenue, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
Jakimowicz Nicolas | President | 2020 Greenview Shores Blvd, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
La Forgia Claudia C | Manager | 2020 Greenview Shores Blvd, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 2020 Greenview Shores Blvd, Suite 101, Wellington, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-25 | 2020 Greenview Shores Blvd, Suite 101, Wellington, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-21 | 800 SE 4th Avenue, Suite 704, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2015-06-11 | FISCHER, EZEQUIEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-06-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State