Entity Name: | VANINA FLORIDA HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VANINA FLORIDA HOLDINGS, 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: | 21 Apr 2011 (14 years ago) |
Document Number: | P11000038947 |
FEI/EIN Number |
990365485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 NE 171 STREET, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 115 ANTIBES DRIVE, Toronto, On, M2R 2Y9, CA |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kroukova Ninel II | Manager | 115 ANTIBES DRIVE, North York, M2R 29 |
KOGAN VALERI | President | 115 ANTIBES DRIVE, North York, M2R 29 |
KOGAN VALERI D | Agent | 1800 NE 171 STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-03 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 1800 NE 171 STREET, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 1800 NE 171 STREET, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 1800 NE 171 STREET, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-16 | KOGAN, VALERI DR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State