Entity Name: | VOURNEAUX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VOURNEAUX, 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: | 13 May 2013 (12 years ago) |
Document Number: | P13000042666 |
FEI/EIN Number |
83-3830797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1688 MERIDIAN AVE, STE 700, MIAMI BEACH, FL, 33139, US |
Mail Address: | 590 MADISON AVE, FL 21, NEW YORK, NY, 10022, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAHIM VOURNEAUX | Chairman | 1688 MERIDIAN AVE, STE 700, MIAMI BEACH, FL, 33139 |
JONES II JAMES | President | 1688 MERIDIAN AVE, STE 700, MIAMI BEACH, FL, 33139 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 1688 MERIDIAN AVE, STE 700, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 1688 MERIDIAN AVE, STE 700, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State