Entity Name: | VOLUMEN 25, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VOLUMEN 25, 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: | 08 Apr 2011 (14 years ago) |
Document Number: | P11000034687 |
FEI/EIN Number |
452107130
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Jakimowicz Nicolas | President | 2020 Greenview Shores Blvd, Wellington, FL, 33414 |
La Forgia Claudia C | Manager | 2020 Greenview Shores Blvd, Wellington, FL, 33414 |
FISCHER EZEQUIEL | Agent | 800 SE 4th Avenue, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 2020 Greenview Shores Blvd, Suite 101, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2021-05-25 | 2020 Greenview Shores Blvd, Suite 101, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-21 | 800 SE 4th Avenue, Suite 704, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-11 | FISCHER, EZEQUIEL | - |
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 Apr 2025
Sources: Florida Department of State