Entity Name: | VO VENTURES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VO VENTURES 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: | 05 Jun 2019 (6 years ago) |
Document Number: | P19000046239 |
FEI/EIN Number |
84-2230510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 NE 1st Avenue, Miami Fl, FL, 33132, US |
Mail Address: | 851 NE 1st Avenue, Miami Fl, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nieman Johnson | Secretary | 851 NE 1st Avenue, Miami Fl, FL, 33132 |
Severini Anthony | Chief Financial Officer | 4310 N Highway A1A, Hutchinson Island, FL, 34949 |
Victor Oladipo | Chief Executive Officer | 851 NE 1st Avenue, Miami Fl, FL, 33132 |
ERESIDENTAGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-30 | ERESIDENTAGENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-30 | 115 N Calhoun St Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-19 | 851 NE 1st Avenue, STE 3301, Miami Fl, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2022-05-19 | 851 NE 1st Avenue, STE 3301, Miami Fl, FL 33132 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2025-01-29 |
AMENDED ANNUAL REPORT | 2024-09-30 |
AMENDED ANNUAL REPORT | 2024-09-16 |
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-19 |
DOMESTIC PROFIT | 2019-06-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State