Search icon

VORO, INC.

Company Details

Entity Name: VORO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P22000031758
FEI/EIN Number NOT APPLICABLE
Address: 5550 Glades Road Suite 500, BOCA RATON, FL, 33434, US
Mail Address: 5550 Glades Road Suite 500, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
VCORP AGENT SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Shamooil Daniel Chief Executive Officer 5550 Glades Road Suite 500, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000142451 VORO LLC ACTIVE 2022-11-16 2027-12-31 No data 4320 ST CHARLES WAY, BOCA RATON, FL, 33434
G22000137612 VORO ACTIVE 2022-11-04 2027-12-31 No data 4320 ST CHARLES WAY, BOCA RATON, FL, 33434
G22000137608 VORO REAL ESTATE ACTIVE 2022-11-04 2027-12-31 No data 4320 ST CHARLES WAY, BOCA RATON, FL, 33434
G22000137609 VORO REALTY ACTIVE 2022-11-04 2027-12-31 No data 4320 ST CHARLES WAY, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-16 5550 Glades Road Suite 500, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2023-06-16 5550 Glades Road Suite 500, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2023-06-16 VCORP AGENT SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2023-04-27
Domestic Profit 2022-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State