Search icon

VO INTERNATIONAL INC

Company Details

Entity Name: VO INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role
ERESIDENTAGENT, INC. Agent

Chief Executive Officer

Name Role Address
Oladipo Victor Chief Executive Officer 851 NE 1st Avenue, Miami, FL, 33132

Chief Financial Officer

Name Role Address
Johnson Nieman Chief Financial Officer 851 NE 1st Avenue, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098916 VO INC EXPIRED 2018-09-06 2023-12-31 No data 27041 FAIRWAY LANE, VALENCIA, CA, 91381

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 ERESIDENTAGENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 115 N Calhoun St, Suite 4, Tallahassee, FL 32301 No data
REINSTATEMENT 2023-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 851 NE 1st Avenue, Suite 3301, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2023-03-07 851 NE 1st Avenue, Suite 3301, Miami, FL 33132 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State