Search icon

VONEX INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: VONEX INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VONEX INTERNATIONAL CORP 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: 05 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: P19000030958
FEI/EIN Number 83-4468500

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1581 W 49TH ST, #148, HIALEAH, FL, 33012
Mail Address: 1581 W 49TH ST, #148, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVEROFF YANELIS President 1581 W 49TH ST #148, HIALEAH, FL, 33012
AVEROFF YANELIS Director 1581 W 49TH ST #148, HIALEAH, FL, 33012
AVEROFF YANELIS Agent 1581 W 49TH ST, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142291 VONEX CONSULTANTS ACTIVE 2020-11-04 2025-12-31 - 1490 W 49TH PL SUITE 307, HIALEAH, FL, 33012
G20000052527 VONEX CLEANING SUPPLY ACTIVE 2020-05-12 2025-12-31 - 1581 W 49TH ST #148, HIALEAH, FL, 33012
G19000047029 VONEX EXPIRED 2019-04-15 2024-12-31 - 1581 W 49TH ST #148, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 AVEROFF, YANELIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000525578 TERMINATED 1000000936738 DADE 2022-11-08 2042-11-16 $ 2,989.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000525586 TERMINATED 1000000936739 DADE 2022-11-08 2032-11-16 $ 765.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000470314 TERMINATED 1000000901209 DADE 2021-09-13 2041-09-15 $ 3,040.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-20
Domestic Profit 2019-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State