Entity Name: | VO INTERNATIONAL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VO INTERNATIONAL 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: | 12 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2023 (2 years ago) |
Document Number: | P18000014601 |
FEI/EIN Number |
82-4090982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 NE 1st Avenue, Miami, FL, 33132, US |
Mail Address: | 851 NE 1st Avenue, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oladipo Victor | Chief Executive Officer | 851 NE 1st Avenue, Miami, FL, 33132 |
Johnson Nieman | Chief Financial Officer | 851 NE 1st Avenue, Miami, FL, 33132 |
ERESIDENTAGENT, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000098916 | VO INC | EXPIRED | 2018-09-06 | 2023-12-31 | - | 27041 FAIRWAY LANE, VALENCIA, CA, 91381 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-15 | ERESIDENTAGENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 115 N Calhoun St, Suite 4, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2023-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 851 NE 1st Avenue, Suite 3301, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 851 NE 1st Avenue, Suite 3301, Miami, FL 33132 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-13 |
ANNUAL REPORT | 2024-02-15 |
REINSTATEMENT | 2023-03-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-05-30 |
Domestic Profit | 2018-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State